Name: | SECURITY DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1993 (32 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 1735619 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 6 EAST 46TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 EAST 46TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MYONG OK OM | Chief Executive Officer | 360 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-18 | 1999-07-21 | Address | 500 FIFTH AVE., STE. 300, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1631184 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
990721002476 | 1999-07-21 | BIENNIAL STATEMENT | 1999-06-01 |
930618000035 | 1993-06-18 | CERTIFICATE OF INCORPORATION | 1993-06-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102907151 | 0215000 | 1996-11-18 | 6 EAST 46 STREET,, NEW YORK, NY, 10020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 79285755 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 F06 |
Issuance Date | 1997-01-06 |
Abatement Due Date | 1997-01-17 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1997-01-06 |
Abatement Due Date | 1997-01-13 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 1997-01-06 |
Abatement Due Date | 1997-01-17 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 1997-01-06 |
Abatement Due Date | 1997-01-31 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 1997-01-06 |
Abatement Due Date | 1997-01-17 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1997-01-06 |
Abatement Due Date | 1997-01-13 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State