Name: | MUTUAL PONTIAC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1945 (80 years ago) |
Date of dissolution: | 09 Nov 1981 |
Entity Number: | 56592 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 501 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIAN & GERINGER | DOS Process Agent | 501 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1964-02-28 | 1980-08-14 | Address | 578 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1945-10-08 | 1952-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1945-10-08 | 1964-02-28 | Address | 1 HANSON PLACE, BROOKLYN, NY, 11243, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A812321-4 | 1981-11-09 | CERTIFICATE OF DISSOLUTION | 1981-11-09 |
A691231-3 | 1980-08-14 | CERTIFICATE OF AMENDMENT | 1980-08-14 |
897496-2 | 1971-03-29 | CERTIFICATE OF AMENDMENT | 1971-03-29 |
423702 | 1964-02-28 | CERTIFICATE OF AMENDMENT | 1964-02-28 |
8364-11 | 1952-12-01 | CERTIFICATE OF AMENDMENT | 1952-12-01 |
6490-55 | 1945-10-08 | CERTIFICATE OF INCORPORATION | 1945-10-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11683349 | 0235300 | 1976-02-13 | 578 MANHATTAN AVENUE, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-03-12 |
Abatement Due Date | 1976-03-15 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-03-12 |
Abatement Due Date | 1976-03-22 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-03-12 |
Abatement Due Date | 1976-03-22 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State