Search icon

VOGUE INSTRUMENT CORP.

Company Details

Name: VOGUE INSTRUMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1948 (77 years ago)
Entity Number: 61726
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANDIS TUCKER & GELLMAN PC DOS Process Agent 285 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1977-05-26 1977-05-26 Shares Share type: PAR VALUE, Number of shares: 9000000, Par value: 0.01
1977-05-26 1977-05-26 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 1
1970-04-24 1977-05-26 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1968-01-31 1970-04-24 Shares Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.01
1964-06-03 1978-03-23 Address 20 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1964-02-05 1968-01-31 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01
1960-09-09 1964-02-05 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1948-09-10 1964-06-03 Address 45 LISPENARD ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C347340-2 2004-05-12 ASSUMED NAME CORP INITIAL FILING 2004-05-12
A473394-5 1978-03-23 CERTIFICATE OF AMENDMENT 1978-03-23
A403332-30 1977-05-26 CERTIFICATE OF AMENDMENT 1977-05-26
A398438-2 1977-05-06 ERRONEOUS ENTRY 1977-05-06
DP-11365 1976-12-07 DISSOLUTION BY PROCLAMATION 1976-12-07
829900-2 1970-04-24 CERTIFICATE OF AMENDMENT 1970-04-24
663558-3 1968-01-31 CERTIFICATE OF AMENDMENT 1968-01-31
439483 1964-06-03 CERTIFICATE OF AMENDMENT 1964-06-03
419635 1964-02-05 CERTIFICATE OF AMENDMENT 1964-02-05
231835 1960-09-09 CERTIFICATE OF AMENDMENT 1960-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11580891 0214700 1974-01-29 87-35 131 STREET, NY, 11418
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-01-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-01-31
Abatement Due Date 1974-02-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-31
Abatement Due Date 1974-02-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-01-31
Abatement Due Date 1974-02-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-01-31
Abatement Due Date 1974-02-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1974-01-31
Abatement Due Date 1974-02-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-01-31
Abatement Due Date 1974-02-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-01-31
Abatement Due Date 1974-02-10
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-01-31
Abatement Due Date 1974-02-10
Nr Instances 3
11511565 0214700 1973-12-06 87 35 131 STREET, NY, 11418
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-12-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-12-13
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-12-13
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-12-13
Abatement Due Date 1973-12-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State