Search icon

ADMIRAL PHOTO OFFSET CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 WEST ST, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
ARTHUR BARON Chief Executive Officer 47 WEST ST., NEW YORK, NY, United States, 10006

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-12-06
Type:
FollowUp
Address:
44 NEW STREET, New York -Richmond, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-19
Type:
Planned
Address:
44 NEW STREET, New York -Richmond, NY, 10004
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2006-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
AMALGAMATED UNION LOCAL 298 HE
Party Role:
Plaintiff
Party Name:
ADMIRAL PHOTO OFFSET CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State