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
Name | Role | Address |
---|---|---|
LANDIS TUCKER & GELLMAN PC | DOS Process Agent | 285 MADISON AVE, NEW YORK, NY, United States, 10017 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11580891 | 0214700 | 1974-01-29 | 87-35 131 STREET, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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