-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
ANITA FOUNDATIONS, INC.
Company Details
Name: |
ANITA FOUNDATIONS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Aug 1944 (81 years ago)
|
Date of dissolution: |
02 Oct 1984 |
Entity Number: |
55337 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
680 FIFTH AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued
500
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
HENRY NORR KALOW
|
DOS Process Agent
|
680 FIFTH AVE, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1944-08-25
|
1980-05-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1944-08-25
|
1980-05-13
|
Address
|
570 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B147459-4
|
1984-10-02
|
CERTIFICATE OF DISSOLUTION
|
1984-10-02
|
A667888-5
|
1980-05-13
|
CERTIFICATE OF AMENDMENT
|
1980-05-13
|
Z005684-2
|
1979-07-25
|
ASSUMED NAME CORP INITIAL FILING
|
1979-07-25
|
6324-97
|
1944-10-09
|
CERTIFICATE OF AMENDMENT
|
1944-10-09
|
6309-13
|
1944-08-25
|
CERTIFICATE OF INCORPORATION
|
1944-08-25
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11739745
|
0215000
|
1973-07-25
|
101 WEST 21 STREET, New York -Richmond, NY, 10011
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1973-07-25
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100037 Q05 |
Issuance Date |
1973-07-27 |
Abatement Due Date |
1973-08-10 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1973-07-27 |
Abatement Due Date |
1973-08-10 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100212 A03 I |
Issuance Date |
1973-07-27 |
Abatement Due Date |
1973-08-10 |
Nr Instances |
1 |
|
Citation ID |
02001 |
Citaton Type |
Serious |
Standard Cited |
19100036 B04 |
Issuance Date |
1973-07-27 |
Abatement Due Date |
1973-08-01 |
Current Penalty |
500.0 |
Initial Penalty |
700.0 |
Contest Date |
1973-08-15 |
Nr Instances |
3 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State