Search icon

KINKO'S OF MANHATTAN, INC.

Company Details

Name: KINKO'S OF MANHATTAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1991 (34 years ago)
Date of dissolution: 27 Jan 1997
Entity Number: 1562215
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 920 BROADWAY, #601, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 BROADWAY, #601, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
PAUL ORFALLEA Chief Executive Officer 255 WEST STANLEY AVENUE, VENTURA, CA, United States, 93002

History

Start date End date Type Value
1993-04-05 1993-08-24 Address 874 BROADWAY #507, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-04-05 1993-08-24 Address 874 BROADWAY #507, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1991-07-17 1993-04-05 Address 24 E. 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970127000370 1997-01-27 CERTIFICATE OF MERGER 1997-01-27
930824002051 1993-08-24 BIENNIAL STATEMENT 1993-07-01
930405002682 1993-04-05 BIENNIAL STATEMENT 1992-07-01
910717000302 1991-07-17 CERTIFICATE OF INCORPORATION 1991-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2077154 0215000 1994-06-30 24 EAST 12 STREET, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-06-30
Case Closed 1995-05-12

Related Activity

Type Complaint
Activity Nr 74986779
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1994-07-29
Abatement Due Date 1994-08-31
Current Penalty 575.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1994-07-29
Abatement Due Date 1994-08-31
Current Penalty 575.0
Initial Penalty 825.0
Nr Instances 3
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-07-29
Abatement Due Date 1994-08-03
Current Penalty 575.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-07-29
Abatement Due Date 1994-08-03
Current Penalty 775.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 1994-07-29
Abatement Due Date 1994-08-03
Current Penalty 775.0
Initial Penalty 1100.0
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1994-07-29
Abatement Due Date 1994-08-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1994-07-29
Abatement Due Date 1994-08-03
Current Penalty 385.0
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01 III
Issuance Date 1994-07-29
Abatement Due Date 1994-08-03
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State