Name: | ALL TYPE FLOORING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1980 (45 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 645007 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2937 86TH ST, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALL TYPE FLOORING CORP. | DOS Process Agent | 2937 86TH ST, BROOKLYN, NY, United States, 11223 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-548920 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A691046-4 | 1980-08-14 | CERTIFICATE OF INCORPORATION | 1980-08-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11840543 | 0215600 | 1981-04-10 | GREENPORT RD MOT AL NEILSEN ST, New York -Richmond, NY, 11691 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-04-30 |
Abatement Due Date | 1981-05-08 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State