-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
DART PRINTING INC.
Company Details
Name: |
DART PRINTING INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Nov 1962 (62 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
151827 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
205 W. 34 STREET, NEW YORK, NY, United States, 10001 |
Principal Address: |
C/O GEORGE GOLDIE, 195 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
GEORGE GOLDIE
|
Chief Executive Officer
|
195 HUDSON ST., NEW YORK, NY, United States, 10013
|
DOS Process Agent
Name |
Role |
Address |
% ALPERSTEIN & GOLDSTICK
|
DOS Process Agent
|
205 W. 34 STREET, NEW YORK, NY, United States, 10001
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1480552
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
961126002550
|
1996-11-26
|
BIENNIAL STATEMENT
|
1996-11-01
|
950206002115
|
1995-02-06
|
BIENNIAL STATEMENT
|
1993-11-01
|
C189975-1
|
1992-06-26
|
ASSUMED NAME CORP AMENDMENT
|
1992-06-26
|
C033848-2
|
1989-07-17
|
ASSUMED NAME CORP INITIAL FILING
|
1989-07-17
|
350584
|
1962-11-05
|
CERTIFICATE OF INCORPORATION
|
1962-11-05
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11820891
|
0215000
|
1977-01-10
|
54 WEST 21 STREET, New York -Richmond, NY, 10010
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1977-01-10
|
Case Closed |
1977-01-25
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100242 B |
Issuance Date |
1977-01-12 |
Abatement Due Date |
1977-02-01 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100133 A01 |
Issuance Date |
1977-01-12 |
Abatement Due Date |
1977-01-22 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100215 A01 |
Issuance Date |
1977-01-12 |
Abatement Due Date |
1977-02-01 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1977-01-12 |
Abatement Due Date |
1977-02-01 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State