Search icon

ADMASTER, INC.

Company Details

Name: ADMASTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1949 (76 years ago)
Date of dissolution: 13 Feb 2004
Entity Number: 61854
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 71 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ANDREW CORN Chief Executive Officer 71 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1997-09-04 2001-07-06 Address 425 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-07-05 2001-07-06 Address 104 EAST 25TH ST 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-07-05 2001-07-06 Address 104 EAST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1960-11-21 1997-09-04 Address 425 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1949-09-06 1969-10-30 Name ADMASTER PRINTS, INC.
1949-08-01 1949-09-06 Name ADVERTISERS PHOTOGRAPHIC SERVICE, INC.
1949-08-01 1960-11-21 Address 1168 SIXTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040213000383 2004-02-13 CERTIFICATE OF DISSOLUTION 2004-02-13
010706002686 2001-07-06 BIENNIAL STATEMENT 1999-08-01
970904002074 1997-09-04 BIENNIAL STATEMENT 1997-08-01
950705002532 1995-07-05 BIENNIAL STATEMENT 1993-08-01
C208733-2 1994-04-08 ASSUMED NAME CORP INITIAL FILING 1994-04-08
A86618-4 1973-07-19 CERTIFICATE OF AMENDMENT 1973-07-19
792069-7 1969-10-30 CERTIFICATE OF AMENDMENT 1969-10-30
241673 1960-11-21 CERTIFICATE OF AMENDMENT 1960-11-21
7583-109 1949-09-06 CERTIFICATE OF AMENDMENT 1949-09-06
7565-51 1949-08-01 CERTIFICATE OF INCORPORATION 1949-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11771185 0215000 1977-04-29 425 PARK AVE SOUTH, New York -Richmond, NY, 10016
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-05-19
Case Closed 1977-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-05-20
Abatement Due Date 1977-05-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-05-20
Abatement Due Date 1977-05-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-05-20
Abatement Due Date 1977-05-24
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State