Name: | AUTOMATED PROCESSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1968 (57 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 220623 |
ZIP code: | 10016 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 90 PARK AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD L. MORSE % DREYER & TRAUB | DOS Process Agent | 90 PARK AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1977-12-05 | 1977-12-05 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1977-12-05 | 1977-12-05 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 100 |
1976-12-27 | 1977-12-05 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1970-01-06 | 1976-12-27 | Shares | Share type: PAR VALUE, Number of shares: 750000, Par value: 0.01 |
1968-03-28 | 1970-01-06 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1968-03-28 | 1974-03-13 | Address | 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-03-06 | 1968-03-28 | Address | 110 E. 42ND ST. RM.1206, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-550700 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A447466-4 | 1977-12-05 | CERTIFICATE OF AMENDMENT | 1977-12-05 |
A365675-3 | 1976-12-27 | CERTIFICATE OF AMENDMENT | 1976-12-27 |
A141412-3 | 1974-03-13 | CERTIFICATE OF AMENDMENT | 1974-03-13 |
944986-7 | 1971-11-10 | CERTIFICATE OF AMENDMENT | 1971-11-10 |
805059-4 | 1970-01-06 | CERTIFICATE OF AMENDMENT | 1970-01-06 |
674272-10 | 1968-03-28 | CERTIFICATE OF AMENDMENT | 1968-03-28 |
670066-4 | 1968-03-06 | CERTIFICATE OF INCORPORATION | 1968-03-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11456639 | 0214700 | 1977-06-15 | 790 PARK AVENUE, Huntington, NY, 11743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1977-06-16 |
Abatement Due Date | 1977-07-06 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-06-16 |
Abatement Due Date | 1977-07-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-06-16 |
Abatement Due Date | 1977-07-06 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1977-06-16 |
Abatement Due Date | 1977-07-06 |
Nr Instances | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-04-25 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-04-29 |
Abatement Due Date | 1974-05-31 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1974-04-29 |
Abatement Due Date | 1974-05-31 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-04-29 |
Abatement Due Date | 1974-05-31 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-04-29 |
Abatement Due Date | 1974-05-31 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 5 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-04-29 |
Abatement Due Date | 1974-05-02 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1974-04-29 |
Abatement Due Date | 1974-05-31 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1974-04-29 |
Abatement Due Date | 1974-05-31 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100157 C02 |
Issuance Date | 1974-04-29 |
Abatement Due Date | 1974-05-31 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1974-04-29 |
Abatement Due Date | 1974-05-31 |
Nr Instances | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-01-24 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-01-25 |
Abatement Due Date | 1974-02-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-01-25 |
Abatement Due Date | 1974-02-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040004 |
Issuance Date | 1974-01-25 |
Abatement Due Date | 1974-02-11 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State