Search icon

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