-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
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