Search icon

CARD PROCESSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARD PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1959 (66 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 123176
County: New York
Place of Formation: New York
Address: 666 FIFTH AVE., NEW YORK, NY, United States

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MORTIMER BERL DOS Process Agent 666 FIFTH AVE., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1265079 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B444636-2 1987-01-12 ASSUMED NAME CORP INITIAL FILING 1987-01-12
182021 1959-10-14 CERTIFICATE OF INCORPORATION 1959-10-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-09-22
Type:
Planned
Address:
147 41ST STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-13
Type:
FollowUp
Address:
147 41ST STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-02-11
Type:
Planned
Address:
147 41 ST, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-11-14
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
CARD PROCESSING, INC.
Party Role:
Defendant
Party Name:
UNITED PAPERWORKS
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1987-12-03
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PAPER INDUSTRY UNION
Party Role:
Plaintiff
Party Name:
CARD PROCESSING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State