Name: | LANSON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1941 (83 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 53639 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 512 7TH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 906
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANSON RAINWEAR CORP. | DOS Process Agent | 512 7TH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1954-06-01 | 1955-08-22 | Address | 270 WEST 38TH ST, ROOM 1401, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1954-06-01 | 1976-02-27 | Name | LANSON RAINWEAR CORP. |
1952-02-15 | 1954-06-01 | Name | ROYAL DE LUXE LTD. |
1947-11-19 | 1968-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1947-11-19 | 1954-06-01 | Address | 226 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1941-12-29 | 1947-11-19 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1941-12-29 | 1947-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1941-12-29 | 1952-02-15 | Name | ROYAL RUBBER CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-914172 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B000089-2 | 1983-07-11 | ASSUMED NAME CORP INITIAL FILING | 1983-07-11 |
A296511-3 | 1976-02-27 | CERTIFICATE OF AMENDMENT | 1976-02-27 |
A153371-4 | 1974-05-03 | CERTIFICATE OF MERGER | 1974-05-03 |
722186-7 | 1968-12-09 | CERTIFICATE OF AMENDMENT | 1968-12-09 |
9088-76 | 1955-08-22 | CERTIFICATE OF AMENDMENT | 1955-08-22 |
8746-118 | 1954-06-01 | CERTIFICATE OF AMENDMENT | 1954-06-01 |
8179-24 | 1952-02-15 | CERTIFICATE OF AMENDMENT | 1952-02-15 |
7144-70 | 1947-11-19 | CERTIFICATE OF AMENDMENT | 1947-11-19 |
7144-69 | 1947-11-19 | CERTIFICATE OF AMENDMENT | 1947-11-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1738277 | 0214700 | 1984-04-12 | 3640 WEST OCEANSIDE ROAD, OCEANSIDE, NY, 11572 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1984-04-13 |
Abatement Due Date | 1984-05-16 |
Nr Instances | 1 |
Nr Exposed | 71 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1984-04-13 |
Abatement Due Date | 1984-05-16 |
Nr Instances | 1 |
Nr Exposed | 33 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State