Search icon

WILLIS CREATIONS, INC.

Company Details

Name: WILLIS CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1975 (50 years ago)
Date of dissolution: 05 Mar 1986
Entity Number: 380130
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LEONARD N. SHAPIRO DOS Process Agent 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
20200901054 2020-09-01 ASSUMED NAME CORP INITIAL FILING 2020-09-01
B329218-4 1986-03-05 CERTIFICATE OF DISSOLUTION 1986-03-05
A262014-2 1975-09-26 CERTIFICATE OF INCORPORATION 1975-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11729035 0215000 1978-12-13 28 WEST 20TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-13
Case Closed 1978-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-15
Abatement Due Date 1978-12-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-12-15
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-12-15
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1978-12-15
Abatement Due Date 1978-12-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1978-12-15
Abatement Due Date 1978-12-26
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-12-15
Abatement Due Date 1978-12-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State