Name: | ROXY BIAS BINDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1931 (94 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 40060 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 6224 6TH AVE, BROOKLYN, NY, United States, 11220 |
Principal Address: | 6224 6TH AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
LOUIS V. MAGGI | Chief Executive Officer | 6224 6TH AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6224 6TH AVE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1933-07-13 | 1934-10-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1931-01-15 | 1933-07-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 18000 |
1931-01-15 | 1997-02-25 | Address | 340 W. 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1504852 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970225002509 | 1997-02-25 | BIENNIAL STATEMENT | 1997-01-01 |
950413002414 | 1995-04-13 | BIENNIAL STATEMENT | 1994-01-01 |
B535110-2 | 1987-08-19 | ASSUMED NAME CORP INITIAL FILING | 1987-08-19 |
4715-93 | 1934-10-02 | CERTIFICATE OF AMENDMENT | 1934-10-02 |
4494-74 | 1933-07-13 | CERTIFICATE OF AMENDMENT | 1933-07-13 |
4494-73 | 1933-07-13 | CERTIFICATE OF AMENDMENT | 1933-07-13 |
3934-54 | 1931-01-15 | CERTIFICATE OF INCORPORATION | 1931-01-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109047555 | 0215000 | 1994-08-15 | 6224 6TH. AVENUE, BROOKLYN, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901797605 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1994-10-21 |
Abatement Due Date | 1994-10-26 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1994-10-21 |
Abatement Due Date | 1994-10-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1994-10-21 |
Abatement Due Date | 1994-10-26 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State