Search icon

AMSTER NOVELTY CO. INC.

Company Details

Name: AMSTER NOVELTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1948 (77 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 81946
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ALLAN LEVY, P.C. DOS Process Agent 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1977-02-28 1982-10-27 Address 222 STATION PLAZA NORTH, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1948-04-05 1995-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1948-04-05 1977-02-28 Address 863 KNICKERBOCKER AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1638022 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
950509000530 1995-05-09 CERTIFICATE OF AMENDMENT 1995-05-09
A914890-7 1982-10-27 CERTIFICATE OF AMENDMENT 1982-10-27
A899828-2 1982-09-02 ASSUMED NAME CORP INITIAL FILING 1982-09-02
A685803-5 1980-07-24 CERTIFICATE OF MERGER 1980-07-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-06-16
Type:
Planned
Address:
75 13 71 AVENUE, New York -Richmond, NY, 11379
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-05-13
Type:
FollowUp
Address:
75-13 71 AVENUE, New York -Richmond, NY, 11379
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-11-28
Type:
Planned
Address:
75-13 71 AVENUE, New York -Richmond, NY, 11379
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-07-19
Type:
FollowUp
Address:
75-13 71ST AVE, Fort Montgomery, NY, 11379
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-06-11
Type:
Planned
Address:
75-13 71ST AVE, Fort Montgomery, NY, 11379
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State