-
Home Page
›
-
Counties
›
-
New York
›
-
11101
›
-
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