-
Home Page
›
-
Counties
›
-
New York
›
-
10006
›
-
PLATING PROCESSES INC.
Company Details
Name: |
PLATING PROCESSES INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Mar 1978 (47 years ago)
|
Date of dissolution: |
25 Sep 1991 |
Entity Number: |
475297 |
ZIP code: |
10006
|
County: |
New York |
Place of Formation: |
New York |
Address: |
29 BROADWAY, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
GILBERT KATZ
|
DOS Process Agent
|
29 BROADWAY, NEW YORK, NY, United States, 10006
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20130517029
|
2013-05-17
|
ASSUMED NAME CORP INITIAL FILING
|
2013-05-17
|
DP-579521
|
1991-09-25
|
DISSOLUTION BY PROCLAMATION
|
1991-09-25
|
A468708-4
|
1978-03-03
|
CERTIFICATE OF INCORPORATION
|
1978-03-03
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11696598
|
0235300
|
1981-12-03
|
125 13TH ST, New York -Richmond, NY, 11215
|
|
Inspection Type |
Planned
|
Scope |
Records
|
Safety/Health |
Safety
|
Close Conference |
1981-12-03
|
Case Closed |
1981-12-15
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8802550
|
Employee Retirement Income Security Act (ERISA)
|
1988-08-16
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-08-16
|
Termination Date |
1988-10-20
|
Section |
1145
|
Parties
Name |
RIVERA, EDWARD
|
Role |
Plaintiff
|
|
Name |
PLATING PROCESSES INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State