Name: | TONI-ANN GARMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1956 (69 years ago) |
Date of dissolution: | 20 Mar 1986 |
Entity Number: | 98616 |
ZIP code: | 10007 |
County: | Kings |
Place of Formation: | New York |
Address: | 277 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%SEYMOUR J. SHAPIRO | DOS Process Agent | 277 BROADWAY, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C314316-2 | 2002-03-29 | ASSUMED NAME CORP INITIAL FILING | 2002-03-29 |
B336008-4 | 1986-03-20 | CERTIFICATE OF DISSOLUTION | 1986-03-20 |
4149 | 1956-01-26 | CERTIFICATE OF INCORPORATION | 1956-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11655388 | 0235300 | 1976-03-09 | 8408 FLATLANDS AVENUE, New York -Richmond, NY, 11236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-31 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-31 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-31 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-31 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-31 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 6 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-03-11 |
Abatement Due Date | 1976-03-31 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 60 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State