Name: | IDEAL HANDBAG FRAME MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1947 (78 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 79511 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 339-349 GREENE AVE., BROOKLYN, NY, United States, 11238 |
Principal Address: | 339 GREENE AVENUE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 400
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
IDEAL HANDBAG FRAME MFG. CORP. | DOS Process Agent | 339-349 GREENE AVE., BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
LEONARD FRIEDMAN | Chief Executive Officer | 339 GREENE AVENUE, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
1948-12-06 | 1974-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1947-10-09 | 1948-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1947-03-20 | 1947-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1947-03-20 | 1950-12-27 | Address | 1544 ATLANTIC AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1276274 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930616002837 | 1993-06-16 | BIENNIAL STATEMENT | 1993-03-01 |
A941333-5 | 1983-01-17 | ASSUMED NAME CORP INITIAL FILING | 1983-01-17 |
A154638-3 | 1974-05-09 | CERTIFICATE OF AMENDMENT | 1974-05-09 |
7912-128 | 1950-12-27 | CERTIFICATE OF AMENDMENT | 1950-12-27 |
7407-32 | 1948-12-06 | CERTIFICATE OF AMENDMENT | 1948-12-06 |
7112-127 | 1947-10-09 | CERTIFICATE OF AMENDMENT | 1947-10-09 |
6973-114 | 1947-03-20 | CERTIFICATE OF INCORPORATION | 1947-03-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11648250 | 0235300 | 1975-08-15 | 339 GREENE AVENUE, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11648045 | 0235300 | 1975-06-17 | 339-345 GREENE AVENUE, New York -Richmond, NY, 11238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-06-24 |
Abatement Due Date | 1975-07-18 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-06-24 |
Abatement Due Date | 1975-07-18 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-06-24 |
Abatement Due Date | 1975-07-18 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-06-24 |
Abatement Due Date | 1975-06-27 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100217 C02 I |
Issuance Date | 1975-06-24 |
Abatement Due Date | 1975-07-18 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 11 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100217 B04 I |
Issuance Date | 1975-06-24 |
Abatement Due Date | 1975-07-18 |
Nr Instances | 4 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100217 E01 |
Issuance Date | 1975-06-24 |
Abatement Due Date | 1975-07-18 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State