Name: | SEVEN LIVELY ARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1967 (58 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 214537 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%SIMON M. KOENIG | DOS Process Agent | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1199162 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
C221007-2 | 1995-03-22 | ASSUMED NAME CORP INITIAL FILING | 1995-03-22 |
640782-4 | 1967-09-28 | CERTIFICATE OF INCORPORATION | 1967-09-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106185739 | 0215000 | 1992-05-01 | 355 WEST 39TH STREET, NEW YORK, NY, 10108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74950346 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A01 |
Issuance Date | 1992-05-29 |
Abatement Due Date | 1992-06-08 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 J |
Issuance Date | 1992-05-29 |
Abatement Due Date | 1992-07-01 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100037 L01 |
Issuance Date | 1992-05-29 |
Abatement Due Date | 1992-06-08 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1992-05-29 |
Abatement Due Date | 1992-06-08 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1992-05-29 |
Abatement Due Date | 1992-06-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State