Name: | DELUXE DEVELOPMENT OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1986 (39 years ago) |
Date of dissolution: | 09 May 2005 |
Entity Number: | 1058820 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 499 WEST THIRD STREET, BERWICK, PA, United States, 18603 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DONALD SHINER | Chief Executive Officer | 499 WEST THIRD ST, BERWICK, PA, United States, 18603 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-02 | 2002-03-21 | Address | 499 WEST THIRD STREET, BERWICK, PA, 18603, USA (Type of address: Chief Executive Officer) |
1986-02-19 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-19 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050509000079 | 2005-05-09 | CERTIFICATE OF DISSOLUTION | 2005-05-09 |
040405002026 | 2004-04-05 | BIENNIAL STATEMENT | 2004-02-01 |
020321002778 | 2002-03-21 | BIENNIAL STATEMENT | 2002-02-01 |
000225002710 | 2000-02-25 | BIENNIAL STATEMENT | 2000-02-01 |
990914001217 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
981229000448 | 1998-12-29 | CERTIFICATE OF MERGER | 1998-12-31 |
980205002108 | 1998-02-05 | BIENNIAL STATEMENT | 1998-02-01 |
940308002865 | 1994-03-08 | BIENNIAL STATEMENT | 1994-02-01 |
930402002735 | 1993-04-02 | BIENNIAL STATEMENT | 1993-02-01 |
B566077-3 | 1987-11-12 | CERTIFICATE OF AMENDMENT | 1987-11-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300594223 | 0215600 | 1996-12-16 | 137-147 W. TREMONT AVENUE, BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200830297 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1997-02-04 |
Abatement Due Date | 1997-02-07 |
Current Penalty | 600.0 |
Initial Penalty | 900.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 1997-02-04 |
Abatement Due Date | 1997-02-07 |
Current Penalty | 600.0 |
Initial Penalty | 900.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1997-02-04 |
Abatement Due Date | 1997-02-07 |
Current Penalty | 1050.0 |
Initial Penalty | 1575.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B08 |
Issuance Date | 1997-02-04 |
Abatement Due Date | 1997-02-07 |
Current Penalty | 600.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State