Search icon

RELAYS, INC.

Company Details

Name: RELAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1952 (72 years ago)
Date of dissolution: 25 Nov 1991
Entity Number: 85217
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOEB AND LOEB_____%HAROLD I. KAHEN, ESQ. DOS Process Agent 230 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
1952-10-21 1991-01-09 Address 60 WALL ST., RM. 1701, MANHATTAN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
911125000325 1991-11-25 CERTIFICATE OF DISSOLUTION 1991-11-25
910109000129 1991-01-09 CERTIFICATE OF AMENDMENT 1991-01-09
8336-49 1952-10-21 CERTIFICATE OF INCORPORATION 1952-10-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11797636 0215000 1977-01-03 162 WEST 83RD ST, New York -Richmond, NY, 10024
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-03
Case Closed 1984-03-10
11797438 0215000 1976-11-19 162 WEST 83RD ST, New York -Richmond, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-19
Case Closed 1976-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-11-30
Abatement Due Date 1976-12-24
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-11-30
Abatement Due Date 1976-12-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-11-30
Abatement Due Date 1976-12-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-30
Abatement Due Date 1976-12-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1976-11-30
Abatement Due Date 1976-12-24
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State