Search icon

PUSSY CAT TOY CO., INC.

Company Details

Name: PUSSY CAT TOY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1970 (55 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 233341
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 101 W. 30TH ST., ROOM 600, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUSSY CAT TOY CO., INC. DOS Process Agent 101 W. 30TH ST., ROOM 600, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20170728005 2017-07-28 ASSUMED NAME CORP INITIAL FILING 2017-07-28
DP-580360 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
829349-4 1970-04-23 CERTIFICATE OF INCORPORATION 1970-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11658937 0235300 1975-11-07 456 JOHNSON AVENUE, New York -Richmond, NY, 11237
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-07
Case Closed 1984-03-10
11701042 0235300 1975-08-28 456 JOHNSON AVENUE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-28
Case Closed 1975-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-03
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-03
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-03
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1975-09-03
Abatement Due Date 1975-09-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D
Issuance Date 1975-09-03
Abatement Due Date 1975-09-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State