Search icon

FUNNY, INC.

Company Details

Name: FUNNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1989 (35 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1400125
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 107 GRAND STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 GRAND STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LOP TAK MUZ Chief Executive Officer 107 GRAND STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1990-06-13 1992-12-07 Address 107 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1989-11-15 1990-06-13 Address 527 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1485217 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950522002239 1995-05-22 BIENNIAL STATEMENT 1993-11-01
921207002645 1992-12-07 BIENNIAL STATEMENT 1992-11-01
C151943-2 1990-06-13 CERTIFICATE OF AMENDMENT 1990-06-13
C076442-3 1989-11-15 CERTIFICATE OF INCORPORATION 1989-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109940460 0215000 1991-02-20 107 GRAND STREET - 4TH FLOOR, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-02-20
Case Closed 1991-04-30

Related Activity

Type Referral
Activity Nr 901764944
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1991-02-27
Abatement Due Date 1991-03-02
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 60
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 1991-02-27
Abatement Due Date 1991-03-11
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 4
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1991-02-27
Abatement Due Date 1991-03-11
Current Penalty 450.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 60
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-02-27
Abatement Due Date 1991-03-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 60
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A01
Issuance Date 1991-02-27
Abatement Due Date 1991-03-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 60
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State