Name: | TRIPLE CITY FASHION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1989 (36 years ago) |
Date of dissolution: | 09 Feb 1996 |
Entity Number: | 1321208 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 381-383 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381-383 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DOON KIT MOY | Chief Executive Officer | 381-383 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960209000034 | 1996-02-09 | CERTIFICATE OF DISSOLUTION | 1996-02-09 |
940113002084 | 1994-01-13 | BIENNIAL STATEMENT | 1994-01-01 |
B734781-3 | 1989-01-27 | CERTIFICATE OF INCORPORATION | 1989-01-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113958953 | 0215000 | 1993-04-05 | 381-383 BROADWAY 5TH FL., NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901797274 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100030 B04 |
Issuance Date | 1993-04-20 |
Abatement Due Date | 1993-05-02 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Contest Date | 1993-07-13 |
Final Order | 1993-10-04 |
Nr Instances | 2 |
Nr Exposed | 30 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 Q02 |
Issuance Date | 1993-04-20 |
Abatement Due Date | 1993-04-23 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Contest Date | 1993-07-13 |
Final Order | 1993-10-04 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100303 F |
Issuance Date | 1993-04-20 |
Abatement Due Date | 1993-04-23 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Contest Date | 1993-07-13 |
Final Order | 1993-10-04 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100305 A02 I |
Issuance Date | 1993-04-20 |
Abatement Due Date | 1993-05-02 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Contest Date | 1993-07-13 |
Final Order | 1993-10-04 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State