Search icon

BRAND X FASHIONS, INC.

Company Details

Name: BRAND X FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1961 (64 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 139785
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%WALTER FELLER DOS Process Agent 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
20060703050 2006-07-03 ASSUMED NAME CORP INITIAL FILING 2006-07-03
DP-600240 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
279746 1961-07-24 CERTIFICATE OF INCORPORATION 1961-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11724762 0215000 1976-11-26 236 WEST 27TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-26
Case Closed 1976-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-30
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-11-30
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-11-30
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-11-30
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-30
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-11-30
Abatement Due Date 1976-12-20
Nr Instances 10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State