Search icon

MAC ORIGINALS, INC.

Company Details

Name: MAC ORIGINALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1960 (64 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 133383
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 27-11 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-11 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
NORMAN ELOWITZ Chief Executive Officer 27-11 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1960-11-28 1995-05-23 Address 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800218 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
950523002517 1995-05-23 BIENNIAL STATEMENT 1993-11-01
B593149-2 1988-01-21 ASSUMED NAME CORP INITIAL FILING 1988-01-21
242605 1960-11-28 CERTIFICATE OF INCORPORATION 1960-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11776671 0215000 1981-01-26 636 11TH AVE, New York -Richmond, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-01-26
Case Closed 1981-02-18

Related Activity

Type Complaint
Activity Nr 320385305

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-01-29
Abatement Due Date 1981-02-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State