Search icon

GAY NOVELTY CO., INC.

Company Details

Name: GAY NOVELTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1946 (79 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 58564
County: New York
Place of Formation: New York
Address: 1043 SIXTH AVE, MANHATTAN, NY, United States

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QVXT6121Q7E798 58564 US-NY GENERAL ACTIVE 2007-05-01

Addresses

Legal 260e Rxr Plz, Uniondale, US-NY, US, 11556
Headquarters 260e Rxr Plz, Uniondale, US-NY, US, 11556

Registration details

Registration Date 2013-03-25
Last Update 2024-06-26
Status LAPSED
Next Renewal 2024-05-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 58564

DOS Process Agent

Name Role Address
GAY NOVELTY CO., INC. DOS Process Agent 1043 SIXTH AVE, MANHATTAN, NY, United States

History

Start date End date Type Value
1946-04-25 1946-08-09 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190926003 2019-09-26 ASSUMED NAME CORP INITIAL FILING 2019-09-26
DP-1378306 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
6783-37 1946-08-09 CERTIFICATE OF AMENDMENT 1946-08-09
6680-92 1946-04-25 CERTIFICATE OF INCORPORATION 1946-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11728946 0215000 1978-10-05 5 WEST 31ST STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-05
Case Closed 1978-10-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-10
Abatement Due Date 1978-10-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1978-10-10
Abatement Due Date 1978-10-23
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State