Name: | ADMIRAL PHOTO OFFSET CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1961 (64 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 141278 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 47 WEST ST, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 WEST ST, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
ARTHUR BARON | Chief Executive Officer | 47 WEST ST., NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1961-09-28 | 1971-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1961-09-28 | 1995-09-05 | Address | 44 NEW ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105010 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030909002614 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
010904002150 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
970910002113 | 1997-09-10 | BIENNIAL STATEMENT | 1997-09-01 |
950905002012 | 1995-09-05 | BIENNIAL STATEMENT | 1993-09-01 |
B666355-2 | 1988-07-25 | ASSUMED NAME CORP INITIAL FILING | 1988-07-25 |
880612-5 | 1971-01-08 | CERTIFICATE OF AMENDMENT | 1971-01-08 |
288739 | 1961-09-28 | CERTIFICATE OF INCORPORATION | 1961-09-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11821618 | 0215000 | 1977-12-06 | 44 NEW STREET, New York -Richmond, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11821485 | 0215000 | 1977-10-19 | 44 NEW STREET, New York -Richmond, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-24 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-05 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-05 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 D |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-14 |
Nr Instances | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-07 |
Nr Instances | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-14 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-14 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-11-02 |
Abatement Due Date | 1977-11-09 |
Nr Instances | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600488 | Employee Retirement Income Security Act (ERISA) | 2006-02-02 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | AMALGAMATED UNION LOCAL 298 HE |
Role | Plaintiff |
Name | ADMIRAL PHOTO OFFSET CO., INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State