Search icon

BIG APPLE KINKO'S, INC.

Company Details

Name: BIG APPLE KINKO'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1991 (34 years ago)
Date of dissolution: 14 Jan 1997
Entity Number: 1562204
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2872 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2872 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
HILARY LLOYD Chief Executive Officer 2872 BROADWAY, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1991-07-17 1993-09-23 Address 2872 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970114000473 1997-01-14 CERTIFICATE OF MERGER 1997-01-14
930923003489 1993-09-23 BIENNIAL STATEMENT 1993-07-01
930309003357 1993-03-09 BIENNIAL STATEMENT 1992-07-01
910717000289 1991-07-17 CERTIFICATE OF INCORPORATION 1991-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300612645 0215000 1996-06-28 16 E. 52ND ST., NEW YORK, NY, 10022
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-06-28
Case Closed 1996-08-13

Related Activity

Type Complaint
Activity Nr 200836070
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1996-07-17
Abatement Due Date 1996-07-22
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1996-07-17
Abatement Due Date 1996-07-22
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 D01
Issuance Date 1996-07-17
Abatement Due Date 1996-07-22
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 A02 I
Issuance Date 1996-07-17
Abatement Due Date 1996-07-29
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State