Name: | NEW-MAN PHOTO WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1983 (42 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 850645 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2728 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2728 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
HOWARD NEWMAN | Chief Executive Officer | 2728 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 1993-09-02 | Address | 59-30 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1993-09-02 | Address | 2728 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1983-06-23 | 1993-09-02 | Address | 2728 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1442502 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
930902002454 | 1993-09-02 | BIENNIAL STATEMENT | 1993-06-01 |
930224002448 | 1993-02-24 | BIENNIAL STATEMENT | 1992-06-01 |
A992894-3 | 1983-06-23 | CERTIFICATE OF INCORPORATION | 1983-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2119220 | 0213400 | 1994-04-11 | 2728 HYLAN BLVD., STATEN ISLAND, NY, 10306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74513631 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1994-04-19 |
Abatement Due Date | 1994-04-28 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1994-04-19 |
Abatement Due Date | 1994-04-22 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1994-04-19 |
Abatement Due Date | 1994-04-22 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1994-04-19 |
Abatement Due Date | 1994-04-22 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1994-04-19 |
Abatement Due Date | 1994-04-22 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State