Name: | ANBAR FURNITURE MANUFACTURERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1952 (72 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 85573 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Address: | 120 GALE PLACE, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% PHILIP G. JUPITER, ESQ. | DOS Process Agent | 120 GALE PLACE, BRONX, NY, United States, 10463 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1417185 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
B074283-2 | 1984-02-29 | ASSUMED NAME CORP INITIAL FILING | 1984-02-29 |
8369-101 | 1952-12-09 | CERTIFICATE OF INCORPORATION | 1952-12-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11764453 | 0215000 | 1975-01-23 | 15 WEST FOURTH STREET, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11764339 | 0215000 | 1974-12-09 | 15 WEST FOURTH STREET, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-12-20 |
Abatement Due Date | 1975-01-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1974-12-20 |
Abatement Due Date | 1974-12-26 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1974-12-20 |
Abatement Due Date | 1975-01-08 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1974-12-20 |
Abatement Due Date | 1975-01-08 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State