Search icon

HUXLEY ENVELOPE CORP.

Headquarter

Company Details

Name: HUXLEY ENVELOPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1993 (32 years ago)
Date of dissolution: 22 Sep 1999
Entity Number: 1760296
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: 525 WEST 52ND ST, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HUXLEY ENVELOPE CORP., ILLINOIS CORP_57562587 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVEN BUNKER Chief Executive Officer 525 WEST 52ND STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-27 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-03-27 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-12-04 1998-06-12 Address 525 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-12-04 1998-06-12 Address 145 WEST ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1993-09-29 1998-03-27 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21012 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21011 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990922000755 1999-09-22 CERTIFICATE OF MERGER 1999-09-22
990915001494 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980612002076 1998-06-12 BIENNIAL STATEMENT 1997-09-01
980327000052 1998-03-27 CERTIFICATE OF CHANGE 1998-03-27
970428001109 1997-04-28 CERTIFICATE OF MERGER 1997-04-28
951204002607 1995-12-04 BIENNIAL STATEMENT 1995-09-01
931129000260 1993-11-29 CERTIFICATE OF AMENDMENT 1993-11-29
931110000546 1993-11-10 CERTIFICATE OF AMENDMENT 1993-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106934060 0215000 1994-01-21 145 WEST STREET, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-24
Case Closed 1994-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1994-02-18
Abatement Due Date 1994-03-23
Current Penalty 700.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 J
Issuance Date 1994-02-18
Abatement Due Date 1994-03-24
Current Penalty 700.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 D07 IA
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 900.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1994-02-18
Abatement Due Date 1994-02-28
Current Penalty 500.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 700.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-02-18
Abatement Due Date 1994-02-28
Current Penalty 900.0
Initial Penalty 1375.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-02-18
Abatement Due Date 1994-02-28
Current Penalty 500.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-02-18
Abatement Due Date 1994-02-28
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1994-02-18
Abatement Due Date 1994-02-28
Current Penalty 900.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 200.0
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 110
Gravity 01
102657 0215000 1984-03-27 145 WEST ST, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-27
Case Closed 1984-03-28
11659778 0235300 1977-04-26 145 WEST STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-04-26
Case Closed 1984-03-10
11659711 0235300 1977-03-24 145 WEST STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-25
Case Closed 1977-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-04-01
Abatement Due Date 1977-04-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-04-01
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-04-01
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-04-01
Abatement Due Date 1977-04-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-04-01
Abatement Due Date 1977-04-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1977-04-01
Abatement Due Date 1977-04-22
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1977-04-01
Abatement Due Date 1977-04-22
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-04-01
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-04-01
Abatement Due Date 1977-04-22
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 6
Citation ID 02009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-04-01
Abatement Due Date 1977-04-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4

Date of last update: 15 Mar 2025

Sources: New York Secretary of State