Search icon

WROUGHT ORIGINALS, INC.

Company Details

Name: WROUGHT ORIGINALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1952 (73 years ago)
Date of dissolution: 16 Dec 2003
Entity Number: 85049
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 38 VAN SINDERIN AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 38 VAN SINDERIN AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
LAWRENCE RIBAKOVE Chief Executive Officer 38 VAN SINDERIN AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1952-09-24 1985-03-25 Address 816A BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031216000316 2003-12-16 CERTIFICATE OF DISSOLUTION 2003-12-16
980930000467 1998-09-30 ANNULMENT OF DISSOLUTION 1998-09-30
DP-1206579 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
000054011021 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930427003213 1993-04-27 BIENNIAL STATEMENT 1992-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-07-26
Type:
Planned
Address:
38 VAN SINDEREN AVE, New York -Richmond, NY, 11207
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State