Name: | REGENCY PLATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1980 (44 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 668741 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME D. LEBOWITZ | DOS Process Agent | 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-814335 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A726058-4 | 1980-12-29 | CERTIFICATE OF INCORPORATION | 1980-12-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11664075 | 0235300 | 1981-02-26 | 52 58 UNDERHILL AVE, New York -Richmond, NY, 11238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1981-03-09 |
Abatement Due Date | 1981-03-03 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 4 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1981-03-09 |
Abatement Due Date | 1981-03-03 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1981-03-09 |
Abatement Due Date | 1981-02-26 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1981-03-09 |
Abatement Due Date | 1981-02-26 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1981-03-09 |
Abatement Due Date | 1981-03-18 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100212 A02 |
Issuance Date | 1981-03-09 |
Abatement Due Date | 1981-03-03 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100212 A04 |
Issuance Date | 1981-03-09 |
Abatement Due Date | 1981-03-18 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State