Name: | ACTION OFFSET PLATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1956 (68 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 98247 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 225 B'WAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACTION OFFSET PLATE, INC. | DOS Process Agent | 225 B'WAY, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1956-11-07 | 1961-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1156241 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
B111096-2 | 1984-06-12 | ASSUMED NAME CORP INITIAL FILING | 1984-06-12 |
293757 | 1961-10-30 | CERTIFICATE OF AMENDMENT | 1961-10-30 |
39042 | 1956-11-07 | CERTIFICATE OF INCORPORATION | 1956-11-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11713575 | 0215000 | 1976-12-10 | 49 E 21 STREET, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-12-14 |
Abatement Due Date | 1976-12-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-12-14 |
Abatement Due Date | 1976-12-20 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State