Name: | KWIK OFFSET PLATE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1952 (72 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 85449 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 130 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% GEORGE GARFUNKEL | DOS Process Agent | 130 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-971785 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
C171207-2 | 1990-11-08 | ASSUMED NAME CORP INITIAL FILING | 1990-11-08 |
9111-23 | 1955-09-23 | CERTIFICATE OF AMENDMENT | 1955-09-23 |
8358-39 | 1952-11-21 | CERTIFICATE OF INCORPORATION | 1952-11-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11722121 | 0215000 | 1976-04-21 | 110 WEST 32ND STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-04-26 |
Abatement Due Date | 1976-04-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-04-26 |
Abatement Due Date | 1976-04-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 |
Issuance Date | 1976-04-26 |
Abatement Due Date | 1976-04-29 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-04-26 |
Abatement Due Date | 1976-05-07 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-04-26 |
Abatement Due Date | 1976-05-07 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q07 |
Issuance Date | 1976-04-26 |
Abatement Due Date | 1976-05-07 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-04-26 |
Abatement Due Date | 1976-05-07 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1976-04-26 |
Abatement Due Date | 1976-05-07 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State