Search icon

LEADER PUBLICATIONS, INC.

Company Details

Name: LEADER PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1953 (72 years ago)
Date of dissolution: 21 Sep 1984
Entity Number: 91214
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 97 DUANE ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHILDREN'S TIMES, INC. DOS Process Agent 97 DUANE ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
B144584-4 1984-09-21 CERTIFICATE OF MERGER 1984-09-21
B021148-2 1983-09-19 ASSUMED NAME CORP INITIAL FILING 1983-09-19
12092 1956-03-27 CERTIFICATE OF AMENDMENT 1956-03-27
8466-23 1953-04-16 CERTIFICATE OF INCORPORATION 1953-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11728144 0215000 1978-04-05 233 BROADWAY, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-05
Case Closed 1978-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-04-06
Abatement Due Date 1978-04-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-04-06
Abatement Due Date 1978-04-15
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State