Search icon

HENRY ANSBACHER INC.

Company Details

Name: HENRY ANSBACHER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1983 (41 years ago)
Date of dissolution: 15 May 1996
Entity Number: 876162
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: ATTN: JAMES G. MCCORMICK, ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
KARSON MCCORMICK DOS Process Agent ATTN: JAMES G. MCCORMICK, ONE LIBERTY PLAZA, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1984-12-21 1996-05-15 Address ION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-12-21 1996-05-15 Address SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-12-08 1984-12-21 Address CORPORATION SYSTEM INC, 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1983-12-08 1984-12-21 Address SYSTEM INC, 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960515000036 1996-05-15 SURRENDER OF AUTHORITY 1996-05-15
B175175-2 1984-12-21 CERTIFICATE OF AMENDMENT 1984-12-21
B047475-4 1983-12-08 APPLICATION OF AUTHORITY 1983-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1735489 0215000 1984-08-24 277 PARLC AVE, NEW YORK, NY, 10172
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1984-10-03
Case Closed 1984-11-06

Related Activity

Type Complaint
Activity Nr 70698907
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1984-10-10
Abatement Due Date 1984-10-16
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1984-10-10
Abatement Due Date 1984-10-16
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State