Name: | WILLIAM J. SCULLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1939 (86 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 51807 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | 101 PARK AVE., NEW YORK, NY, United States, 10178 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. SCULLY INC. | DOS Process Agent | 101 PARK AVE., NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
1947-05-12 | 1951-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1939-09-07 | 1947-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706000088 | 2022-08-22 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2022-08-22 |
20100308061 | 2010-03-08 | ASSUMED NAME CORP INITIAL FILING | 2010-03-08 |
DP-930617 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
8069-128 | 1951-08-29 | CERTIFICATE OF AMENDMENT | 1951-08-29 |
7012-12 | 1947-05-12 | CERTIFICATE OF AMENDMENT | 1947-05-12 |
5586-86 | 1939-09-07 | CERTIFICATE OF INCORPORATION | 1939-09-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11760188 | 0215000 | 1980-06-05 | 1166 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260054 D |
Issuance Date | 1980-07-08 |
Abatement Due Date | 1980-07-11 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-04-08 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-12-06 |
Case Closed | 1984-03-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1974-01-15 |
Abatement Due Date | 1973-12-07 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State