Name: | CENTURY NECKWEAR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1946 (79 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 57846 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 3 WEST 29TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
CENTURY NECKWEAR CO., INC. | DOS Process Agent | 3 WEST 29TH ST., NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-835344 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
Z006781-2 | 1979-09-17 | ASSUMED NAME CORP INITIAL FILING | 1979-09-17 |
6610-64 | 1946-02-18 | CERTIFICATE OF INCORPORATION | 1946-02-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11748647 | 0215000 | 1975-10-15 | 15 WEST 28TH ST, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-11-14 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 C01 IV |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-11-14 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-11-28 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 7 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-11-28 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-11-14 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State