Search icon

CHINA DAILY NEWS INC.

Company Details

Name: CHINA DAILY NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1940 (85 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 52431
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 30 MARKET ST., NEW YORK, NY, United States, 10002

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
CHINA DAILY NEWS INC. DOS Process Agent 30 MARKET ST., NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1940-05-17 1977-03-09 Address 105 MOTT ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140616004 2014-06-16 ASSUMED NAME CORP INITIAL FILING 2014-06-16
DP-1171967 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A383645-7 1977-03-09 CERTIFICATE OF AMENDMENT 1977-03-09
5709-54 1940-05-17 CERTIFICATE OF INCORPORATION 1940-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11757309 0215000 1978-05-18 30 MARKET STREET, New York -Richmond, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-18
Case Closed 1978-05-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-05-19
Abatement Due Date 1978-05-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-05-19
Abatement Due Date 1978-05-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-05-19
Abatement Due Date 1978-05-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-05-19
Abatement Due Date 1978-05-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-05-19
Abatement Due Date 1978-05-29
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-05-19
Abatement Due Date 1978-05-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State