Name: | ARTEX-GREEN CORP. OF N.Y. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1948 (77 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 62251 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | 134 W. 58TH ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
%MAX M. SCHWARTZ | DOS Process Agent | 134 W. 58TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1948-10-11 | 1965-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1112845 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
B104214-2 | 1984-05-22 | ASSUMED NAME CORP INITIAL FILING | 1984-05-22 |
531277-3 | 1965-12-13 | CERTIFICATE OF AMENDMENT | 1965-12-13 |
8818-80 | 1954-09-17 | CERTIFICATE OF AMENDMENT | 1954-09-17 |
7371-87 | 1948-10-11 | CERTIFICATE OF INCORPORATION | 1948-10-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11709029 | 0215000 | 1974-02-28 | 300 DEWITT AVENUE, New York -Richmond, NY, 11236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-04-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-04-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-04-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 K04 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-04-24 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-04-24 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100213 P03 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-04-30 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100213 P04 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-04-24 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100106 D04 IV |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-04-30 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100106 D04 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-04-24 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100107 G02 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-04-24 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1974-04-09 |
Abatement Due Date | 1974-04-24 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State