Name: | MANIS COAT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1949 (76 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 62671 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 66 COURT ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MICHAEL A. SCLAFANI, ESQ. | DOS Process Agent | 66 COURT ST., BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1282500 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
Z023474-2 | 1980-09-22 | ASSUMED NAME CORP INITIAL FILING | 1980-09-22 |
7520-67 | 1949-05-19 | CERTIFICATE OF INCORPORATION | 1949-05-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11655727 | 0235300 | 1976-05-28 | 1521 70 STREET, New York -Richmond, NY, 11228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-06-02 |
Abatement Due Date | 1976-06-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-06-02 |
Abatement Due Date | 1976-06-23 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-06-02 |
Abatement Due Date | 1976-06-23 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-02 |
Abatement Due Date | 1976-06-23 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 6 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100023 A03 I |
Issuance Date | 1976-06-02 |
Abatement Due Date | 1976-06-23 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1976-06-02 |
Abatement Due Date | 1976-06-23 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-06-02 |
Abatement Due Date | 1976-06-23 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 50 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State