Name: | G. BRAF CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1951 (73 years ago) |
Date of dissolution: | 08 Mar 1989 |
Entity Number: | 82863 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 175 FIFTH AVE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%SOLOMON SAFTER & HAROLD S. KOHN, ESQS. | DOS Process Agent | 175 FIFTH AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1951-11-27 | 1957-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B750353-3 | 1989-03-08 | CERTIFICATE OF DISSOLUTION | 1989-03-08 |
B092046-2 | 1984-04-18 | ASSUMED NAME CORP INITIAL FILING | 1984-04-18 |
46328 | 1957-01-03 | CERTIFICATE OF AMENDMENT | 1957-01-03 |
8120-61 | 1951-11-27 | CERTIFICATE OF INCORPORATION | 1951-11-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11709987 | 0215000 | 1975-10-30 | 28 W 25 STREET, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 I01 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-11-14 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-11-06 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-11-06 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-11-14 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-11-06 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-11-06 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State