Name: | BRISTOL SEAMLESS RING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1940 (85 years ago) |
Date of dissolution: | 29 Jul 2010 |
Entity Number: | 52352 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 56 W 45TH ST, STE 1401, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
IRVING SKYDELL | Chief Executive Officer | 56 W 45TH ST, STE 1401, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
IRVING SKYDELL | DOS Process Agent | 56 W 45TH ST, STE 1401, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-10 | 2002-04-16 | Address | 450 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-04-10 | 2002-04-16 | Address | 259 WEST 30TH STREET, NEW YORK, NY, 10001, 2809, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2002-04-16 | Address | 259 WEST 30TH STREET, NEW YORK, NY, 10001, 2809, USA (Type of address: Principal Executive Office) |
1996-05-02 | 2000-04-10 | Address | 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-04-26 | 2000-04-10 | Address | 259 WEST 30TH STREET, NEW YORK, NY, 10001, 2889, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2000-04-10 | Address | 259 WEST 30TH STREET, NEW YORK, NY, 10001, 2889, USA (Type of address: Principal Executive Office) |
1995-04-26 | 1996-05-02 | Address | 516 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1940-04-22 | 1995-04-26 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100729000389 | 2010-07-29 | CERTIFICATE OF DISSOLUTION | 2010-07-29 |
020416002516 | 2002-04-16 | BIENNIAL STATEMENT | 2002-04-01 |
000410002377 | 2000-04-10 | BIENNIAL STATEMENT | 2000-04-01 |
980413002633 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
960502002367 | 1996-05-02 | BIENNIAL STATEMENT | 1996-04-01 |
950426002112 | 1995-04-26 | BIENNIAL STATEMENT | 1993-04-01 |
Z003017-2 | 1979-03-30 | ASSUMED NAME CORP INITIAL FILING | 1979-03-30 |
5695-103 | 1940-04-22 | CERTIFICATE OF INCORPORATION | 1940-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11812666 | 0215000 | 1975-11-25 | 259 WEST 30 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11748639 | 0215000 | 1975-10-15 | 259 WEST 30TH ST, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-10-21 |
Abatement Due Date | 1975-10-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-10-21 |
Abatement Due Date | 1975-11-14 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040004 |
Issuance Date | 1975-10-21 |
Abatement Due Date | 1975-11-14 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-10-21 |
Abatement Due Date | 1975-11-14 |
Nr Instances | 5 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100134 A03 |
Issuance Date | 1975-10-21 |
Abatement Due Date | 1975-10-24 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1975-10-21 |
Abatement Due Date | 1975-11-14 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-10-21 |
Abatement Due Date | 1975-11-14 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100157 C01 IV |
Issuance Date | 1975-10-21 |
Abatement Due Date | 1975-11-14 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State