Search icon

XIN SHENG FASHION INC.

Company Details

Name: XIN SHENG FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1990 (35 years ago)
Date of dissolution: 27 Oct 1994
Entity Number: 1465249
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 240 GRAND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YU QING CHEN Chief Executive Officer 240 GRAND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 GRAND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1990-08-01 1993-08-30 Address 240 GRAND STREET, 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941027000181 1994-10-27 CERTIFICATE OF DISSOLUTION 1994-10-27
930830002493 1993-08-30 BIENNIAL STATEMENT 1993-08-01
900801000227 1990-08-01 CERTIFICATE OF INCORPORATION 1990-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107196933 0215000 1993-10-14 240 GRAND STREET 3RD FL., NEW YORK, NY, 10002
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-10-14
Case Closed 1994-12-03

Related Activity

Type Referral
Activity Nr 901798769
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 I
Issuance Date 1993-12-07
Abatement Due Date 1994-01-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1993-12-07
Abatement Due Date 1994-01-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100024 D
Issuance Date 1993-12-07
Abatement Due Date 1994-01-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100024 E
Issuance Date 1993-12-07
Abatement Due Date 1994-01-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-12-07
Abatement Due Date 1994-01-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1993-12-07
Abatement Due Date 1993-12-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-12-07
Abatement Due Date 1994-01-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1993-12-07
Abatement Due Date 1993-12-27
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 1993-12-07
Abatement Due Date 1993-12-27
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1993-12-07
Abatement Due Date 1993-12-27
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State