Name: | SUN-RAY ELECTRO PLATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1956 (69 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 98500 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 176 GRAND ST., NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUN-RAY ELECTRO PLATING CORP. | DOS Process Agent | 176 GRAND ST., NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-677588 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
C180885-2 | 1991-09-12 | ASSUMED NAME CORP INITIAL FILING | 1991-09-12 |
408 | 1956-01-04 | CERTIFICATE OF INCORPORATION | 1956-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11723228 | 0215000 | 1976-07-16 | 180 GRAND STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-07-19 |
Abatement Due Date | 1976-08-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1976-07-19 |
Abatement Due Date | 1976-07-26 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1976-07-19 |
Abatement Due Date | 1976-07-26 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1976-07-19 |
Abatement Due Date | 1976-07-31 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State