Name: | WORKSHOP GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2959320 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 528 W 111 ST, ROOM 66, NEW YORK, NY, United States, 10025 |
Contact Details
Phone +1 212-749-1962
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DAULTON J LEWIS | DOS Process Agent | 528 W 111 ST, ROOM 66, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1161829-DCA | Inactive | Business | 2004-03-22 | 2005-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1929389 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
030929000514 | 2003-09-29 | CERTIFICATE OF INCORPORATION | 2003-09-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
611074 | LICENSE | INVOICED | 2004-03-22 | 75 | Home Improvement Contractor License Fee |
611077 | FINGERPRINT | INVOICED | 2004-03-12 | 75 | Fingerprint Fee |
611079 | FINGERPRINT | INVOICED | 2004-03-12 | 75 | Fingerprint Fee |
611080 | FINGERPRINT | INVOICED | 2004-03-12 | 75 | Fingerprint Fee |
611076 | FINGERPRINT | INVOICED | 2004-03-12 | 75 | Fingerprint Fee |
611078 | TRUSTFUNDHIC | INVOICED | 2004-03-12 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
611075 | FINGERPRINT | INVOICED | 2004-03-12 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308141860 | 0215000 | 2004-09-10 | 100 WEST 58TH STREET, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2004-09-24 |
Abatement Due Date | 2004-09-30 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2004-09-24 |
Abatement Due Date | 2004-10-02 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 G01 II |
Issuance Date | 2004-09-24 |
Abatement Due Date | 2004-10-02 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260416 E01 |
Issuance Date | 2004-09-24 |
Abatement Due Date | 2004-10-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State