Name: | COUNTY GARMENT DELIVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1954 (71 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 95129 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% WILZIN & HALPERIN | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-896534 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
DP-896535 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B294549-2 | 1985-12-02 | ASSUMED NAME CORP AMENDMENT | 1985-12-02 |
B131533-2 | 1984-08-10 | ASSUMED NAME CORP INITIAL FILING | 1984-08-10 |
8800-89 | 1954-08-20 | CERTIFICATE OF INCORPORATION | 1954-08-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11754587 | 0215000 | 1976-09-02 | 218 WEST 35TH STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11754421 | 0215000 | 1976-08-09 | 218 WEST 35TH STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-08-13 |
Abatement Due Date | 1976-08-20 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-08-13 |
Abatement Due Date | 1976-08-16 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1976-08-13 |
Abatement Due Date | 1976-08-16 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-08-13 |
Abatement Due Date | 1976-08-16 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-08-13 |
Abatement Due Date | 1976-08-16 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State