Search icon

TEAMWORK PRODUCTION INC.

Company Details

Name: TEAMWORK PRODUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2003 (22 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2907836
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 257 WEST 39TH ST, 3RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 WEST 39TH ST, 3RD FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FO CHUN CHOI Chief Executive Officer 100-10 67TH RD, #5B, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2003-05-16 2005-07-08 Address 257 WEST 39TH STREET 3RD FL.E., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2117036 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050708002212 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030516000883 2003-05-16 CERTIFICATE OF INCORPORATION 2003-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300621083 0215000 1999-06-21 101 LAFAYETTE STREET 8TH FLOOR, NEW YORK, NY, 10001
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1999-06-21
Case Closed 1999-06-22

Related Activity

Type Inspection
Activity Nr 300617511
300617511 0215000 1998-05-13 101 LAFAYETTE STREET 8TH FLOOR, NEW YORK, NY, 10001
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-05-13
Case Closed 2003-04-25

Related Activity

Type Referral
Activity Nr 200852150
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-05-26
Abatement Due Date 1998-05-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1998-05-26
Abatement Due Date 1998-06-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1998-05-26
Abatement Due Date 1998-06-03
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 A02 I
Issuance Date 1998-05-26
Abatement Due Date 1998-05-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 D
Issuance Date 1998-05-26
Abatement Due Date 1998-06-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Referral
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State