Name: | MARIE PEARL PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1949 (76 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 63674 |
County: | Kings |
Place of Formation: | New York |
Address: | 32 BROADWAY, NEW YORK, NY, United States |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% GEORGE LANGBERG | DOS Process Agent | 32 BROADWAY, NEW YORK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-573399 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
Z023081-2 | 1980-08-29 | ASSUMED NAME CORP INITIAL FILING | 1980-08-29 |
8420-126 | 1953-02-10 | CERTIFICATE OF AMENDMENT | 1953-02-10 |
7594-89 | 1949-09-26 | CERTIFICATE OF INCORPORATION | 1949-09-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11670593 | 0235300 | 1976-03-30 | 88 JEFFERSON STREET, New York -Richmond, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11649183 | 0235300 | 1976-03-08 | 88 JEFFERSON STREET, New York -Richmond, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-14 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-31 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 14 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-31 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 4 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-31 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 6 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-14 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State