Name: | GREGORY MARC SPORTSWEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1947 (78 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 79092 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 86-11 117TH ST., RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY MARC SPORTSWEAR INC. | DOS Process Agent | 86-11 117TH ST., RICHMOND HILL, NY, United States, 11418 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-798200 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A861644-2 | 1982-04-22 | ASSUMED NAME CORP INITIAL FILING | 1982-04-22 |
6926-130 | 1947-01-21 | CERTIFICATE OF INCORPORATION | 1947-01-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11505187 | 0214700 | 1972-08-30 | 41-08 MAIN ST, Fluvanna, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11504966 | 0214700 | 1972-08-11 | 41-08 MAIN ST, Fluvanna, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1972-08-15 |
Abatement Due Date | 1972-08-28 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1972-08-15 |
Abatement Due Date | 1972-08-28 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1972-08-15 |
Abatement Due Date | 1972-08-28 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1972-08-15 |
Abatement Due Date | 1972-08-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1972-08-15 |
Abatement Due Date | 1972-08-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State