Name: | JAMES SEEMAN STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1951 (74 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 82597 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 277 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
%THE CORPORATION TRUST COMPANY | DOS Process Agent | 277 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1951-10-05 | 1956-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1951-10-05 | 1970-07-17 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A992881-2 | 1983-06-23 | ASSUMED NAME CORP INITIAL FILING | 1983-06-23 |
DP-70732 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
846967-3 | 1970-07-17 | CERTIFICATE OF AMENDMENT | 1970-07-17 |
35682 | 1956-10-09 | CERTIFICATE OF AMENDMENT | 1956-10-09 |
8090-111 | 1951-10-05 | CERTIFICATE OF INCORPORATION | 1951-10-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11581881 | 0214700 | 1974-11-21 | 50 ROSE PLACE, New Hyde Park, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-12-02 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-12-02 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100159 E02 |
Issuance Date | 1974-12-02 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1974-12-02 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1974-12-02 |
Abatement Due Date | 1974-12-31 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1974-12-02 |
Abatement Due Date | 1974-12-31 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1974-12-02 |
Abatement Due Date | 1974-12-31 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1974-12-02 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1973-05-21 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-05-21 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-04-03 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 011014 |
Issuance Date | 1973-04-05 |
Abatement Due Date | 1973-04-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1973-04-05 |
Abatement Due Date | 1973-05-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1973-04-05 |
Abatement Due Date | 1973-05-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1973-04-05 |
Abatement Due Date | 1973-05-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IV |
Issuance Date | 1973-04-05 |
Abatement Due Date | 1973-04-10 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100213 A01 |
Issuance Date | 1973-04-05 |
Abatement Due Date | 1973-05-17 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1973-04-05 |
Abatement Due Date | 1973-05-17 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State