Name: | ADVANCED RESEARCH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1955 (70 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 97567 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 66 COURT ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% HERMAN ELKINS | DOS Process Agent | 66 COURT ST., BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C267852-2 | 1998-12-10 | ASSUMED NAME CORP INITIAL FILING | 1998-12-10 |
DP-1165408 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
8907-54 | 1955-01-06 | CERTIFICATE OF INCORPORATION | 1955-01-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11589504 | 0214700 | 1974-04-22 | 48 URBAN AVE, Westbury, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-04-23 |
Abatement Due Date | 1974-06-27 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 040040 |
Issuance Date | 1974-04-23 |
Abatement Due Date | 1974-06-27 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1974-04-23 |
Abatement Due Date | 1974-04-25 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-04-23 |
Abatement Due Date | 1974-04-25 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1974-04-23 |
Abatement Due Date | 1974-04-25 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1974-04-23 |
Abatement Due Date | 1974-06-06 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State