Name: | SHELDRAKE ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1991 (34 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1565276 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 708 THIRD AVE, 35TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J CHRISTOPHER DALY | Chief Executive Officer | 708 THIRD AVE, 35TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O SHELDRAKE ORGANIZATION INC | DOS Process Agent | 708 THIRD AVE, 35TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-10 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-23 | 2023-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-12-20 | 2009-07-07 | Address | 400 GARDEN CITY PLAZA STE 440, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2005-12-20 | 2009-07-07 | Address | 400 GARDEN CITY PLAZA STE 440, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2005-12-20 | 2009-07-07 | Address | 400 GARDEN CITY PLAZA STE 440, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2004-06-30 | 2005-12-20 | Address | 80 N FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
2004-06-30 | 2005-12-20 | Address | 80 N FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2004-06-30 | 2005-12-20 | Address | 80 N FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2001-10-11 | 2004-06-30 | Address | 80 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
2001-10-11 | 2004-06-30 | Address | 80 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052603 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090707002316 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
080602002321 | 2008-06-02 | BIENNIAL STATEMENT | 2007-07-01 |
051220002365 | 2005-12-20 | BIENNIAL STATEMENT | 2005-07-01 |
040630002472 | 2004-06-30 | BIENNIAL STATEMENT | 2003-07-01 |
011011002596 | 2001-10-11 | BIENNIAL STATEMENT | 2001-07-01 |
910731000114 | 1991-07-31 | CERTIFICATE OF INCORPORATION | 1991-07-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314000027 | 0215000 | 2009-12-01 | 89 MURRAY ST, NEW YORK, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313435489 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-06-15 |
Case Closed | 2013-11-15 |
Related Activity
Type | Referral |
Activity Nr | 202650610 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100146 C01 |
Issuance Date | 2009-08-07 |
Abatement Due Date | 2009-08-26 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100146 G01 |
Issuance Date | 2009-08-07 |
Abatement Due Date | 2009-08-26 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-08-07 |
Abatement Due Date | 2009-08-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2009-08-07 |
Abatement Due Date | 2009-08-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2009-08-07 |
Abatement Due Date | 2009-08-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State