Name: | MENDELSOHN PAPER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1946 (78 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 60541 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 133 WATER STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 WATER STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
NORMAN MENDELSOHN, PRESIDENT | Chief Executive Officer | 133 WATER STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-03 | 1994-01-06 | Address | 133 WATER STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1957-06-25 | 1990-01-03 | Address | 174 FULTON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1946-12-16 | 1957-06-25 | Address | 164-168 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1335760 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
C231880-2 | 1996-02-22 | ASSUMED NAME CORP INITIAL FILING | 1996-02-22 |
940106002029 | 1994-01-06 | BIENNIAL STATEMENT | 1993-12-01 |
930504002208 | 1993-05-04 | BIENNIAL STATEMENT | 1992-12-01 |
C092222-2 | 1990-01-03 | CERTIFICATE OF AMENDMENT | 1990-01-03 |
68446 | 1957-06-25 | CERTIFICATE OF AMENDMENT | 1957-06-25 |
6887-29 | 1946-12-16 | CERTIFICATE OF INCORPORATION | 1946-12-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11676798 | 0235300 | 1980-02-06 | 133 WATER STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11700093 | 0235300 | 1980-01-11 | 133 WATER ST, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320365547 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1980-01-16 |
Abatement Due Date | 1980-01-30 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1980-01-16 |
Abatement Due Date | 1980-01-30 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-01-16 |
Abatement Due Date | 1980-01-11 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1980-01-16 |
Abatement Due Date | 1980-01-30 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1980-01-16 |
Abatement Due Date | 1980-01-30 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100244 A01 II |
Issuance Date | 1980-01-16 |
Abatement Due Date | 1980-01-22 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State