Name: | BAR PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1931 (94 years ago) |
Date of dissolution: | 08 Apr 2014 |
Entity Number: | 40213 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 165 WEST END AVENUE / 26D, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JUDITH RAPPAPORT | Chief Executive Officer | 165 WEST END AVENUE / 26D, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 WEST END AVENUE / 26D, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-21 | 2011-02-24 | Address | 165 WEST END AVE 26D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1997-02-26 | 2011-02-24 | Address | 165 WEST END AVE 26D, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1995-06-27 | 2001-02-21 | Address | 165 WEST END AVENUE, 26D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2011-02-24 | Address | 165 WEST END AVENUE, 26D, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1995-06-27 | 1997-02-26 | Address | 47 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1934-11-07 | 1995-06-27 | Address | 47 WEST ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408000515 | 2014-04-08 | CERTIFICATE OF DISSOLUTION | 2014-04-08 |
130205006563 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110224002223 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090127002937 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070212002997 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050303002248 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030131002670 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
010221002747 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
990219002350 | 1999-02-19 | BIENNIAL STATEMENT | 1999-02-01 |
970226002747 | 1997-02-26 | BIENNIAL STATEMENT | 1997-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11827110 | 0215000 | 1981-12-14 | 132 LAFAYETTE ST, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
11721578 | 0215000 | 1981-12-03 | 132 LAFAYETTE STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
11734068 | 0215000 | 1979-01-11 | 132 LAFAYETTE ST, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 909031841 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-11-22 |
Case Closed | 1978-12-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 A02 |
Issuance Date | 1978-11-28 |
Abatement Due Date | 1978-11-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-11-28 |
Abatement Due Date | 1978-11-30 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State