Search icon

ZIRUALE INC.

Company Details

Name: ZIRUALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1992 (32 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1685131
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 384 FIFTH AVENUE, NEW YORK, NY, United States, 10010
Principal Address: 384 5TH AVENUE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAMIR SAPIR Chief Executive Officer 384 5TH AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
DP-2101970 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
021216002023 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001121002675 2000-11-21 BIENNIAL STATEMENT 2000-12-01
981222002014 1998-12-22 BIENNIAL STATEMENT 1998-12-01
970407002366 1997-04-07 BIENNIAL STATEMENT 1996-12-01
940307002371 1994-03-07 BIENNIAL STATEMENT 1993-12-01
921204000357 1992-12-04 CERTIFICATE OF INCORPORATION 1992-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109919951 0215000 1996-05-28 120 CHURCH STREET, NEW YORK, NY, 10007
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-05-28
Case Closed 1996-08-07

Related Activity

Type Referral
Activity Nr 902064609
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1996-06-28
Abatement Due Date 1996-08-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1996-06-28
Abatement Due Date 1996-07-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1996-06-28
Abatement Due Date 1996-08-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1996-06-28
Abatement Due Date 1996-07-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1996-06-28
Abatement Due Date 1996-07-03
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1996-06-28
Abatement Due Date 1996-07-03
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1996-06-28
Abatement Due Date 1996-07-03
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-06-28
Abatement Due Date 1996-08-01
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State