Search icon

PRINTS CHARMING, LTD.

Company Details

Name: PRINTS CHARMING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1971 (54 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 309090
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HORVATH & YOUNG, ESQS. DOS Process Agent 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

History

Start date End date Type Value
1971-06-08 1983-11-02 Address 150 W. 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140722047 2014-07-22 ASSUMED NAME CORP AMENDMENT 2014-07-22
C353983-2 2004-10-12 ASSUMED NAME CORP INITIAL FILING 2004-10-12
DP-1666224 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
B035705-3 1983-11-02 CERTIFICATE OF AMENDMENT 1983-11-02
913010-4 1971-06-08 CERTIFICATE OF INCORPORATION 1971-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11813862 0215000 1976-07-23 515 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-23
Case Closed 1976-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-07-27
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-27
Abatement Due Date 1976-08-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-07-27
Abatement Due Date 1976-08-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-07-27
Abatement Due Date 1976-08-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-27
Abatement Due Date 1976-08-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-07-27
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-07-27
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-27
Abatement Due Date 1976-07-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State