Name: | BURLINGTON QUILTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1950 (75 years ago) |
Date of dissolution: | 02 Sep 1987 |
Entity Number: | 63704 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 127 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURLINGTON QUILTING CORP. | DOS Process Agent | 127 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B540637-3 | 1987-09-02 | CERTIFICATE OF DISSOLUTION | 1987-09-02 |
Z025481-2 | 1981-01-07 | ASSUMED NAME CORP INITIAL FILING | 1981-01-07 |
7681-131 | 1950-01-20 | CERTIFICATE OF INCORPORATION | 1950-01-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11648656 | 0235300 | 1980-09-22 | 30 DEAN STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11655628 | 0235300 | 1976-04-29 | 30 DEAN STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-05-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-16 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-16 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-05-07 |
Abatement Due Date | 1976-06-16 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 5 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State