Name: | CHOICE PLEATING & STITCHING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1982 (43 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 750168 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 264 WEST 35TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHOICE PLEATING & STITCHING CO. INC. | DOS Process Agent | 264 WEST 35TH ST., NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-602652 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A839013-3 | 1982-02-08 | CERTIFICATE OF INCORPORATION | 1982-02-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11741154 | 0215000 | 1978-05-31 | 264 WEST 35TH STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320374358 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-06-01 |
Abatement Due Date | 1978-06-04 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-06-01 |
Abatement Due Date | 1978-06-04 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-06-01 |
Abatement Due Date | 1978-06-04 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-06-01 |
Abatement Due Date | 1978-06-19 |
Nr Instances | 5 |
Related Event Code (REC) | Complaint |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State