Search icon

EXTREME DIGITAL, INC.

Company Details

Name: EXTREME DIGITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1998 (27 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2268521
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 49 W. 23RD ST., 3RD FL, NEW YORK, NY, United States, 10010
Principal Address: 49 WEST 23 ST, 3RD FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 W. 23RD ST., 3RD FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ALAN HURST Chief Executive Officer 49 WEST 23 ST, 3RD FL, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
DP-2088271 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060616002171 2006-06-16 BIENNIAL STATEMENT 2006-06-01
001027000406 2000-10-27 CERTIFICATE OF AMENDMENT 2000-10-27
980611000515 1998-06-11 CERTIFICATE OF INCORPORATION 1998-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308658392 0215000 2005-04-14 49 W 23 ST, NEW YORK, NY, 10010
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-04-18
Case Closed 2005-06-22

Related Activity

Type Complaint
Activity Nr 205329931
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-05-05
Abatement Due Date 2005-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-05-05
Abatement Due Date 2005-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-05-05
Abatement Due Date 2005-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01
308660570 0215000 2005-04-14 49 W 23 ST, NEW YORK, NY, 10010
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-04-14
Case Closed 2005-05-16

Related Activity

Type Complaint
Activity Nr 205329931
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2005-05-03
Abatement Due Date 2005-05-11
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 G04
Issuance Date 2005-05-03
Abatement Due Date 2005-05-11
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2005-05-03
Abatement Due Date 2005-05-11
Nr Instances 2
Nr Exposed 8
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2005-05-03
Abatement Due Date 2005-05-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State