Name: | SERVICE FOLDING BOX CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1953 (71 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 93018 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 EAST 29TH ST., BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERVICE FOLDING BOX CO., INC. | DOS Process Agent | 28 EAST 29TH ST., BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
1953-12-29 | 1954-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-816981 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B446427-2 | 1987-01-15 | ASSUMED NAME CORP INITIAL FILING | 1987-01-15 |
8714-100 | 1954-04-16 | CERTIFICATE OF AMENDMENT | 1954-04-16 |
8630-28 | 1953-12-29 | CERTIFICATE OF INCORPORATION | 1953-12-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11675238 | 0235300 | 1978-09-19 | 55 EAST 28TH STREET, New York -Richmond, NY, 11226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100157 A01 |
Issuance Date | 1978-09-25 |
Abatement Due Date | 1978-10-09 |
Nr Instances | 4 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100157 C02 I |
Issuance Date | 1978-09-25 |
Abatement Due Date | 1978-10-09 |
Nr Instances | 4 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-10-03 |
Abatement Due Date | 1978-10-06 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State