Search icon

THE DOUBLING CUBE, INC.

Company Details

Name: THE DOUBLING CUBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1571094
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 80 EAST 2ND ST., NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORPORATION DOS Process Agent 80 EAST 2ND ST., NEW YORK, NY, United States, 10009

Filings

Filing Number Date Filed Type Effective Date
DP-1202541 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
910826000187 1991-08-26 CERTIFICATE OF INCORPORATION 1991-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113958938 0215000 1993-04-02 37 EAST 1ST STREET, NEW YORK, NY, 10002
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-04-02
Case Closed 1996-12-02

Related Activity

Type Referral
Activity Nr 901796839
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-06-09
Abatement Due Date 1993-07-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-06-09
Abatement Due Date 1993-07-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-06-09
Abatement Due Date 1993-07-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-06-09
Abatement Due Date 1993-06-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-06-09
Abatement Due Date 1993-06-14
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State