Name: | PROBESCOPE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1956 (69 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 96507 |
ZIP code: | 10123 |
County: | Queens |
Place of Formation: | New York |
Address: | 450 SEVENTH AVE., NEW YORK, NY, United States, 10123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% MACKLER BROTHERS, ESQS. | DOS Process Agent | 450 SEVENTH AVE., NEW YORK, NY, United States, 10123 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-580109 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
C056877-2 | 1989-09-20 | ASSUMED NAME CORP INITIAL FILING | 1989-09-20 |
325305 | 1962-05-09 | CERTIFICATE OF AMENDMENT | 1962-05-09 |
33122 | 1956-09-19 | CERTIFICATE OF INCORPORATION | 1956-09-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11546918 | 0214700 | 1977-07-13 | 41 NORTH MALL, Plainview, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11472263 | 0214700 | 1974-01-29 | 41 NORTH MALL, Plainview, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-01-31 |
Abatement Due Date | 1974-03-28 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-01-31 |
Abatement Due Date | 1974-03-28 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1974-01-31 |
Abatement Due Date | 1974-03-28 |
Nr Instances | 6 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1974-01-31 |
Abatement Due Date | 1974-03-28 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State