Name: | MAGNET LITHO SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1954 (71 years ago) |
Date of dissolution: | 03 Jan 2019 |
Entity Number: | 94355 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | PRESIDENT, 43-12 33RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 43-12 33RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 99
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PRESIDENT, 43-12 33RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
GEORGE ADLER | Chief Executive Officer | 43-12 33RD ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-21 | 1998-05-04 | Address | 43-12 33RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1995-02-17 | 1995-12-21 | Address | 55 W 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1977-04-22 | 1995-02-17 | Address | 55 W. 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1954-05-14 | 1977-04-22 | Address | 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190103000622 | 2019-01-03 | CERTIFICATE OF DISSOLUTION | 2019-01-03 |
060512002397 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040519002614 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
020423002356 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
000517002639 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
980504002675 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
960506002643 | 1996-05-06 | BIENNIAL STATEMENT | 1996-05-01 |
951221000049 | 1995-12-21 | CERTIFICATE OF CHANGE | 1995-12-21 |
950217002038 | 1995-02-17 | BIENNIAL STATEMENT | 1993-05-01 |
B071083-2 | 1984-02-21 | ASSUMED NAME CORP INITIAL FILING | 1984-02-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11775731 | 0215000 | 1975-11-04 | 55 WEST 13TH STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-11-21 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 B01 |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-11-21 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-11-17 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-11-17 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-11-17 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-11-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-11-17 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-11-17 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State