Name: | EZRA BLANK ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1949 (76 years ago) |
Date of dissolution: | 25 Mar 1981 |
Entity Number: | 61106 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 21 EAST 40TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% BENJAMIN, GALTON & ROBBINS | DOS Process Agent | 21 EAST 40TH ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1949-01-13 | 1949-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B294184-2 | 1985-11-29 | ASSUMED NAME CORP INITIAL FILING | 1985-11-29 |
DP-17851 | 1981-03-25 | DISSOLUTION BY PROCLAMATION | 1981-03-25 |
137176 | 1958-12-24 | CERTIFICATE OF AMENDMENT | 1958-12-24 |
7462-40 | 1949-02-15 | CERTIFICATE OF AMENDMENT | 1949-02-15 |
7440-73 | 1949-01-13 | CERTIFICATE OF INCORPORATION | 1949-01-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11834637 | 0215600 | 1977-02-16 | 106-04 MERRICK BLVD, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11834504 | 0215600 | 1977-01-12 | 106-04 MERRICK BLVD, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 J03 |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-01-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-02-03 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-06-12 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-06-17 |
Abatement Due Date | 1974-07-19 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-06-17 |
Abatement Due Date | 1974-07-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-06-17 |
Abatement Due Date | 1974-07-19 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 C01 |
Issuance Date | 1974-06-17 |
Abatement Due Date | 1974-07-19 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 C01 III |
Issuance Date | 1974-06-17 |
Abatement Due Date | 1974-07-19 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1974-06-17 |
Abatement Due Date | 1974-07-19 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State