Name: | DEPOT CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1948 (77 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 61655 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1180 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 3500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
%DEMOV MORRIS LEVIN & SHEIN, ESQS. | DOS Process Agent | 1180 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1958-12-11 | 1969-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1958-12-11 | 1969-10-22 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1948-06-21 | 1958-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1948-06-21 | 1958-12-11 | Address | 119 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-792382 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
Z024988-2 | 1980-12-11 | ASSUMED NAME CORP INITIAL FILING | 1980-12-11 |
790123-8 | 1969-10-22 | CERTIFICATE OF AMENDMENT | 1969-10-22 |
135056 | 1958-12-11 | CERTIFICATE OF CONSOLIDATION | 1958-12-11 |
7306-52 | 1948-06-21 | CERTIFICATE OF INCORPORATION | 1948-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11639614 | 0235200 | 1974-01-29 | HUNTS POINT COOPERATIVE MARKET, New York -Richmond, NY, 10456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 VI |
Issuance Date | 1974-02-15 |
Abatement Due Date | 1974-02-21 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 12 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260056 A |
Issuance Date | 1974-02-15 |
Abatement Due Date | 1974-02-21 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260402 A05 |
Issuance Date | 1974-02-15 |
Abatement Due Date | 1974-02-21 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260150 A01 |
Issuance Date | 1974-02-15 |
Abatement Due Date | 1974-02-21 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State