Name: | HERO SUPREME FASHIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1990 (35 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1441287 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 261 CANAL STREET, 5/F, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIN-MING JEE | Chief Executive Officer | 261 CANAL STREET, 5/F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 CANAL STREET, 5/F, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-24 | 1993-01-22 | Address | 261 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1380347 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930730002254 | 1993-07-30 | BIENNIAL STATEMENT | 1993-04-01 |
930122002483 | 1993-01-22 | BIENNIAL STATEMENT | 1992-04-01 |
C133303-3 | 1990-04-24 | CERTIFICATE OF INCORPORATION | 1990-04-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109892174 | 0215000 | 1991-10-31 | 261 CANAL ST., 5TH FL., NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901798447 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 1992-01-10 |
Abatement Due Date | 1992-01-17 |
Current Penalty | 750.0 |
Initial Penalty | 1250.0 |
Nr Instances | 2 |
Nr Exposed | 35 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A05 |
Issuance Date | 1992-01-10 |
Abatement Due Date | 1992-02-12 |
Current Penalty | 750.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100264 C04 IIIA |
Issuance Date | 1992-01-10 |
Abatement Due Date | 1992-01-17 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 35 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-01-10 |
Abatement Due Date | 1992-01-13 |
Nr Instances | 1 |
Nr Exposed | 35 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-01-10 |
Abatement Due Date | 1992-01-13 |
Nr Instances | 1 |
Nr Exposed | 35 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State