Search icon

ARKIN-MEDO, INC.

Company Details

Name: ARKIN-MEDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1961 (64 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 138292
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 131-27 FOWLER AVENUE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAVID SCHARF Chief Executive Officer 131-27 FOWLER AVENUE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1986-09-03 1986-09-03 Shares Share type: PAR VALUE, Number of shares: 11000000, Par value: 0.01
1986-09-03 1986-09-03 Shares Share type: PAR VALUE, Number of shares: 27800, Par value: 100
1978-09-26 1986-09-03 Shares Share type: PAR VALUE, Number of shares: 27800, Par value: 100
1978-09-26 1986-09-03 Shares Share type: NO PAR VALUE, Number of shares: 10300, Par value: 0
1966-05-16 1978-09-26 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1966-05-16 1978-09-26 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1961-05-29 1966-05-16 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1961-05-29 2002-09-11 Address 480 LEXINGTON AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104997 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030506002447 2003-05-06 BIENNIAL STATEMENT 2003-05-01
020911002492 2002-09-11 BIENNIAL STATEMENT 2001-05-01
B627667-2 1988-04-14 ASSUMED NAME CORP INITIAL FILING 1988-04-14
B397282-4 1986-09-03 CERTIFICATE OF AMENDMENT 1986-09-03
A795903-4 1981-09-08 CERTIFICATE OF AMENDMENT 1981-09-08
A518516-5 1978-09-26 CERTIFICATE OF AMENDMENT 1978-09-26
728231-3 1969-01-09 CERTIFICATE OF AMENDMENT 1969-01-09
559093-5 1966-05-16 CERTIFICATE OF AMENDMENT 1966-05-16
271216 1961-05-29 CERTIFICATE OF INCORPORATION 1961-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11872108 0215600 1975-05-01 131-27 FOWLER AVENUE, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-01
Case Closed 1975-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-05-06
Abatement Due Date 1975-05-29
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-05-06
Abatement Due Date 1975-05-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-05-06
Abatement Due Date 1975-05-29
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-05-06
Abatement Due Date 1975-05-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-05-06
Abatement Due Date 1975-05-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-05-06
Abatement Due Date 1975-05-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-05-06
Abatement Due Date 1975-05-29
Nr Instances 12
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-05-06
Abatement Due Date 1975-05-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-05-06
Abatement Due Date 1975-05-29
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-05-06
Abatement Due Date 1975-05-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State