Name: | NEW YORK GRAPHIC SOCIETY LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1966 (58 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 204091 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORP. TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORP TRUST CO. | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1223055 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
591928-3 | 1966-12-13 | CERTIFICATE OF AMENDMENT | 1966-12-13 |
588241-4 | 1966-11-21 | APPLICATION OF AUTHORITY | 1966-11-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11862299 | 0215600 | 1983-10-06 | 33 00 NORTHERN BLVD, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11887791 | 0215600 | 1983-10-06 | 33 00 NORTHERN BLVD, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1983-11-03 |
Abatement Due Date | 1983-11-21 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1983-11-03 |
Abatement Due Date | 1983-11-21 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1983-11-03 |
Abatement Due Date | 1983-11-07 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1983-11-03 |
Abatement Due Date | 1983-11-08 |
Nr Instances | 1 |
Citation ID | 02003A |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1983-11-03 |
Abatement Due Date | 1983-11-07 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1983-11-03 |
Abatement Due Date | 1983-11-08 |
Nr Instances | 4 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1983-11-03 |
Abatement Due Date | 1983-11-21 |
Nr Instances | 6 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State