Name: | REST-RIGHT SLIPPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1935 (90 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 48257 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 30 EAST 10TH ST., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
REST-RIGHT SLIPPER, INC. | DOS Process Agent | 30 EAST 10TH ST., NEW YORK, NY, United States, 10003 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-673060 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B509490-2 | 1987-06-16 | ASSUMED NAME CORP INITIAL FILING | 1987-06-16 |
664458-3 | 1968-02-05 | CERTIFICATE OF AMENDMENT | 1968-02-05 |
6054-62 | 1942-09-03 | CERTIFICATE OF AMENDMENT | 1942-09-03 |
4777-109 | 1935-01-31 | CERTIFICATE OF INCORPORATION | 1935-01-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11812799 | 0215000 | 1975-12-18 | 580 BROADWAY, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1976-01-16 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 57 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1976-01-16 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1976-01-16 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1976-01-06 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1975-12-29 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1975-12-29 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-12-23 |
Abatement Due Date | 1975-12-29 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State