Name: | MEDIA DESIGN ACOUSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1981 (44 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 727803 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 310 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SKYDELL SIGALL ROSEN & ZICH | DOS Process Agent | 310 MADISON AVE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1440161 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
A805301-6 | 1981-10-13 | CERTIFICATE OF INCORPORATION | 1981-10-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003953 | 0215600 | 1985-01-29 | NORTH COMMAND #1 RIKERS ISLAND, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-05-30 |
Abatement Due Date | 1985-06-06 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-02-06 |
Case Closed | 1984-06-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1984-03-12 |
Abatement Due Date | 1984-03-19 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State