Name: | KIRTOV INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 755128 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 MADISON AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID AMPEL | DOS Process Agent | 99 MADISON AVE., NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108571 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
A846508-4 | 1982-03-04 | CERTIFICATE OF INCORPORATION | 1982-03-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11858875 | 0215600 | 1983-06-21 | IFO BLDG 58 J F K INTL AIRPORT, New York -Richmond, NY, 11430 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-06-28 |
Abatement Due Date | 1983-07-07 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State