Name: | OFFSPRING INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1954 (70 years ago) |
Entity Number: | 96017 |
ZIP code: | 10021 |
County: | Bronx |
Place of Formation: | New York |
Address: | 125 E. 72ND ST., NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOTT GUTTENBERG | Chief Executive Officer | 125 E. 72ND ST., NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ELLIOTT GUTTENBERG | DOS Process Agent | 125 E. 72ND ST., NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1974-04-16 | 1993-01-07 | Address | WERTHEIMER, 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1973-03-29 | 1974-04-16 | Address | 425 PARK AVE., RM. 1300, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1954-12-08 | 1973-03-29 | Address | 215 E. 144TH ST., BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931220002420 | 1993-12-20 | BIENNIAL STATEMENT | 1993-12-01 |
930107002494 | 1993-01-07 | BIENNIAL STATEMENT | 1992-12-01 |
B107899-2 | 1984-06-01 | ASSUMED NAME CORP INITIAL FILING | 1984-06-01 |
A628995-3 | 1979-12-18 | CERTIFICATE OF MERGER | 1979-12-18 |
A149035-2 | 1974-04-16 | CERTIFICATE OF AMENDMENT | 1974-04-16 |
A60681-5 | 1973-03-29 | CERTIFICATE OF AMENDMENT | 1973-03-29 |
848950-3 | 1970-07-28 | CERTIFICATE OF MERGER | 1970-08-01 |
8875-130 | 1954-12-08 | CERTIFICATE OF INCORPORATION | 1954-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12080719 | 0235500 | 1975-05-27 | 27 BRUCKNER BOULEVARD, New York -Richmond, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12080263 | 0235500 | 1975-04-02 | 27 BRUCKNER BOULEVARD, New York -Richmond, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1975-04-07 |
Abatement Due Date | 1975-04-11 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 D01 |
Issuance Date | 1975-04-07 |
Abatement Due Date | 1975-05-08 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 A04 |
Issuance Date | 1975-04-07 |
Abatement Due Date | 1975-05-08 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1975-04-07 |
Abatement Due Date | 1975-04-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1975-04-07 |
Abatement Due Date | 1975-04-11 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1975-04-07 |
Abatement Due Date | 1975-04-11 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State