Search icon

AMBASSADOR ARTS, INC.

Company Details

Name: AMBASSADOR ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 338532
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 589 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JOHN EVANGELISTA Chief Executive Officer 589 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2000-03-27 2004-03-25 Address 43-01 22ND ST, 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2000-03-27 2004-03-25 Address 43-01 22ND ST, 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-03-27 2004-03-25 Address 43-01 22ND ST, 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-07-07 2000-03-27 Address 601 WEST 26TH ST, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-07-07 2000-03-27 Address 601 WEST 26TH ST, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-07-07 2000-03-27 Address 601 WEST 26TH ST, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1974-03-11 1995-07-07 Address 11 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2106401 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080304003308 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060328002396 2006-03-28 BIENNIAL STATEMENT 2006-03-01
C348403-2 2004-06-03 ASSUMED NAME CORP INITIAL FILING 2004-06-03
040325002143 2004-03-25 BIENNIAL STATEMENT 2004-03-01
000327002561 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980317002375 1998-03-17 BIENNIAL STATEMENT 1998-03-01
950707002338 1995-07-07 BIENNIAL STATEMENT 1994-03-01
A140727-5 1974-03-11 CERTIFICATE OF INCORPORATION 1974-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11755493 0215000 1977-03-28 122 WEST 27TH STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-28
Case Closed 1984-03-10
11776226 0215000 1977-02-14 122 WEST 27 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-03-31
Case Closed 1984-03-10
11755238 0215000 1977-02-07 122 WEST 27TH STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-07
Case Closed 1984-03-10
11725140 0215000 1977-01-05 122 WEST 27TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-05
Case Closed 1978-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-01-10
Abatement Due Date 1977-01-13
Current Penalty 500.0
Initial Penalty 700.0
Contest Date 1977-01-15
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1977-01-10
Abatement Due Date 1977-01-26
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1977-01-15
Nr Instances 25
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1977-01-10
Abatement Due Date 1977-01-26
Contest Date 1977-01-15
Nr Instances 25
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1977-01-10
Abatement Due Date 1977-01-26
Contest Date 1977-01-15
Nr Instances 25
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100106 E09 I
Issuance Date 1977-01-10
Abatement Due Date 1977-01-13
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1977-01-15
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100106 E05 III
Issuance Date 1977-01-10
Abatement Due Date 1977-01-26
Contest Date 1977-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-10
Abatement Due Date 1977-01-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-01-10
Abatement Due Date 1977-01-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-01-10
Abatement Due Date 1977-01-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-01-10
Abatement Due Date 1977-01-16
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-01-10
Abatement Due Date 1977-01-13
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State