Name: | ROSANT PLEATING & SPORTSWEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1990 (34 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1487260 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 118 WEST 79TH STREET, NEW YORK, NY, United States, 10024 |
Principal Address: | 325 W. 38TH ST., 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADRIAN WILLIAM SALINGER ATTORNEY AT LAW | DOS Process Agent | 118 WEST 79TH STREET, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ROSA DUCRET | Chief Executive Officer | 300 RIDGE ST., NEWARK, NJ, United States, 07104 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1560101 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
930203002121 | 1993-02-03 | BIENNIAL STATEMENT | 1992-11-01 |
901107000633 | 1990-11-07 | CERTIFICATE OF INCORPORATION | 1990-11-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17774944 | 0215000 | 1991-04-09 | 325 WEST 38TH STREET, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901367409 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1991-06-11 |
Abatement Due Date | 1991-07-15 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1991-06-11 |
Abatement Due Date | 1991-07-15 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 F |
Issuance Date | 1991-06-11 |
Abatement Due Date | 1991-06-19 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 19 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1991-06-11 |
Abatement Due Date | 1991-06-19 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State