Search icon

SHELDRAKE ORGANIZATION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
J CHRISTOPHER DALY Chief Executive Officer 708 THIRD AVE, 35TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O SHELDRAKE ORGANIZATION INC DOS Process Agent 708 THIRD AVE, 35TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314000027 0215000 2009-12-01 89 MURRAY ST, NEW YORK, NY, 10002
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-12-01
Case Closed 2009-12-02

Related Activity

Type Inspection
Activity Nr 313435489
313435489 0215000 2009-06-15 89 MURRAY ST, NEW YORK, NY, 10002
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