-
Home Page
›
-
Counties
›
-
New York
›
-
10002
›
-
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