-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
H.K. STAR FASHION, INC.
Company Details
Name: |
H.K. STAR FASHION, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Sep 1990 (35 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
1475183 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
265 CANAL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
265 CANAL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013
|
Chief Executive Officer
Name |
Role |
Address |
SHIH MIN CHENG
|
Chief Executive Officer
|
265 CANAL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
1990-09-17
|
1995-06-27
|
Address
|
2 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1487254
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
950627002524
|
1995-06-27
|
BIENNIAL STATEMENT
|
1993-09-01
|
900917000033
|
1990-09-17
|
CERTIFICATE OF INCORPORATION
|
1990-09-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106932312
|
0215000
|
1991-10-30
|
265 CANAL STREET, NEW YORK, NY, 10013
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1991-10-30
|
Case Closed |
1992-03-23
|
Related Activity
Type |
Referral |
Activity Nr |
901798462 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100037 Q01 |
Issuance Date |
1991-11-27 |
Abatement Due Date |
1991-12-17 |
Current Penalty |
500.0 |
Initial Penalty |
700.0 |
Nr Instances |
1 |
Nr Exposed |
30 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100037 K02 |
Issuance Date |
1991-11-27 |
Abatement Due Date |
1991-11-30 |
Current Penalty |
350.0 |
Initial Penalty |
525.0 |
Nr Instances |
1 |
Nr Exposed |
10 |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100157 C01 |
Issuance Date |
1991-11-27 |
Abatement Due Date |
1991-11-30 |
Current Penalty |
350.0 |
Initial Penalty |
525.0 |
Nr Instances |
1 |
Nr Exposed |
30 |
Gravity |
01 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19100157 G02 |
Issuance Date |
1991-11-27 |
Abatement Due Date |
1991-12-30 |
Current Penalty |
500.0 |
Initial Penalty |
700.0 |
Nr Instances |
1 |
Nr Exposed |
30 |
Gravity |
03 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19100212 A05 |
Issuance Date |
1991-11-27 |
Abatement Due Date |
1991-12-17 |
Current Penalty |
600.0 |
Initial Penalty |
875.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Referral |
Gravity |
02 |
|
Citation ID |
01006 |
Citaton Type |
Serious |
Standard Cited |
19100304 A02 |
Issuance Date |
1991-11-27 |
Abatement Due Date |
1991-11-30 |
Current Penalty |
500.0 |
Initial Penalty |
700.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1991-11-27 |
Abatement Due Date |
1991-11-30 |
Nr Instances |
1 |
Nr Exposed |
30 |
Gravity |
01 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State