Search icon

THE UNITED JOURNAL, INC.

Company Details

Name: THE UNITED JOURNAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1970 (54 years ago)
Date of dissolution: 30 Jun 1999
Entity Number: 300070
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 199 CANAL ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YU TSUNG WOO DOS Process Agent 199 CANAL ST., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
C340872-2 2003-12-22 ASSUMED NAME CORP INITIAL FILING 2003-12-22
990630000216 1999-06-30 CERTIFICATE OF DISSOLUTION 1999-06-30
876864-2 1970-12-23 CERTIFICATE OF INCORPORATION 1970-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11748654 0215000 1975-10-20 199 CANAL ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-20
Case Closed 1976-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-10
Abatement Due Date 1975-11-17
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1975-11-10
Abatement Due Date 1975-11-17
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-10
Abatement Due Date 1975-11-17
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-10
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-10
Abatement Due Date 1975-11-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-11-10
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-10
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-11-10
Abatement Due Date 1975-12-12
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State