Search icon

SECURITY DESIGN GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 EAST 46TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MYONG OK OM Chief Executive Officer 360 MADISON AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102907151 0215000 1996-11-18 6 EAST 46 STREET,, NEW YORK, NY, 10020
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-12-05
Case Closed 1999-01-29

Related Activity

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