Name: | THEACOM INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1979 (45 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 594762 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | DAVID G. LUBELL, 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COHN GLICKSTEIN LURIE LUBELL LUBELL | DOS Process Agent | DAVID G. LUBELL, 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1801728 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
A623369-8 | 1979-11-28 | CERTIFICATE OF INCORPORATION | 1979-11-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11808110 | 0215000 | 1982-09-22 | 352 PARK AVENUE SOUTH, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320390560 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 B03 |
Issuance Date | 1982-10-06 |
Abatement Due Date | 1982-10-15 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 3 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 1982-10-06 |
Abatement Due Date | 1982-10-15 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100213 C02 |
Issuance Date | 1982-10-06 |
Abatement Due Date | 1982-10-15 |
Nr Instances | 1 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100213 C03 |
Issuance Date | 1982-10-06 |
Abatement Due Date | 1982-10-15 |
Nr Instances | 1 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1982-10-06 |
Abatement Due Date | 1982-10-15 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 2 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100213 H04 |
Issuance Date | 1982-10-06 |
Abatement Due Date | 1982-10-15 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1982-10-06 |
Abatement Due Date | 1982-10-15 |
Nr Instances | 4 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State