Search icon

JAY HERBERT HANDBAGS, INC.

Company Details

Name: JAY HERBERT HANDBAGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1961 (64 years ago)
Date of dissolution: 31 Mar 1987
Entity Number: 134361
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ALVIN WAYNE DOS Process Agent 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
C246591-3 1997-04-21 ASSUMED NAME CORP AMENDMENT 1997-04-21
C244836-2 1997-03-07 ASSUMED NAME CORP INITIAL FILING 1997-03-07
B474417-4 1987-03-24 CERTIFICATE OF MERGER 1987-03-31
248415 1961-01-04 CERTIFICATE OF INCORPORATION 1961-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11709722 0215000 1975-10-02 32 E 31 STREET, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-02
Case Closed 1975-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 IV
Issuance Date 1975-10-03
Abatement Due Date 1975-10-30
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-03
Abatement Due Date 1975-10-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-03
Abatement Due Date 1975-10-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State