Search icon

NEW YORK SEWING MACHINE ATTACHMENT CORP.

Company Details

Name: NEW YORK SEWING MACHINE ATTACHMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1930 (94 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 39893
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 30 WEST 25TH STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
SHELDON ROTHSTEIN Chief Executive Officer 30 WEST 25TH STREET, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WEST 25TH STREET, NEW YORK, NY, United States, 10010

Agent

Name Role Address
SEYMOUR ROSENBERG Agent 30 WEST 25TH STREET, NEW YORK, NY, 10010

History

Start date End date Type Value
2000-08-14 2001-05-07 Address 32 WEST 25TH ST, NEW YORK, NY, 10010, 2773, USA (Type of address: Chief Executive Officer)
2000-08-14 2001-05-07 Address 32 WEST 25TH ST, NEW YORK, NY, 10010, 2773, USA (Type of address: Principal Executive Office)
2000-08-14 2001-05-07 Address 32 WEST 25TH ST, NEW YORK, NY, 10010, 2773, USA (Type of address: Service of Process)
1993-12-16 2000-08-14 Address 30 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-12-16 2000-08-14 Address 30 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1980-12-30 2000-08-14 Address 30 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803599 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C302259-2 2001-05-10 ASSUMED NAME CORP INITIAL FILING 2001-05-10
010507002896 2001-05-07 BIENNIAL STATEMENT 2000-12-01
000814002460 2000-08-14 BIENNIAL STATEMENT 1998-12-01
931216002066 1993-12-16 BIENNIAL STATEMENT 1993-12-01
A726864-2 1980-12-30 CERTIFICATE OF AMENDMENT 1980-12-30
858186-4 1970-09-17 CERTIFICATE OF AMENDMENT 1970-09-17
3912-42 1930-12-12 CERTIFICATE OF INCORPORATION 1930-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106184401 0215000 1992-02-27 30 WEST 25TH STREET, NEW YORK, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-09
Case Closed 1992-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B02
Issuance Date 1992-05-12
Abatement Due Date 1992-06-15
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 52
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1992-05-12
Abatement Due Date 1992-05-15
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 52
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-05-12
Abatement Due Date 1992-06-15
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 52
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1992-05-12
Abatement Due Date 1992-05-15
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 40
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-05-12
Abatement Due Date 1992-05-29
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-05-12
Abatement Due Date 1992-06-26
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100252 F02 IB
Issuance Date 1992-05-12
Abatement Due Date 1992-05-15
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1992-05-12
Abatement Due Date 1992-05-15
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 52
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 1992-05-12
Abatement Due Date 1992-06-15
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 52
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-05-12
Abatement Due Date 1992-06-15
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 52
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 F01 II
Issuance Date 1992-05-12
Abatement Due Date 1992-05-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 52
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-05-12
Abatement Due Date 1992-06-15
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 52
Gravity 10
Citation ID 01012
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-05-12
Abatement Due Date 1992-06-15
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 52
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-05-12
Abatement Due Date 1992-05-15
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 52
Gravity 03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State