Search icon

HALCYON ESSENCES LIMITED

Company Details

Name: HALCYON ESSENCES LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1974 (51 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 354080
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 18 EAST 41ST. ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALCYON ESSENCES LIMITED DOS Process Agent 18 EAST 41ST. ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1975-07-15 1979-06-28 Address 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1974-10-17 1975-07-15 Address 555 MADISON AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080708026 2008-07-08 ASSUMED NAME CORP INITIAL FILING 2008-07-08
DP-798633 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A586977-3 1979-06-28 CERTIFICATE OF AMENDMENT 1979-06-28
A247065-4 1975-07-15 CERTIFICATE OF AMENDMENT 1975-07-15
A188057-4 1974-10-17 CERTIFICATE OF INCORPORATION 1974-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11684487 0235300 1979-05-22 23 MEADOW STREET, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-22
Case Closed 1984-03-10
11684347 0235300 1979-04-06 23 MEADOW STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-06
Case Closed 1979-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-04-19
Abatement Due Date 1979-05-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-04-19
Abatement Due Date 1979-04-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State