Name: | PAO-HSIN FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1991 (34 years ago) |
Date of dissolution: | 06 Nov 1995 |
Entity Number: | 1505117 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1535 63RD STREET,FOURTH FLOOR, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1535 63RD ST, 41 F, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIEN PO TSENG | Chief Executive Officer | 1535 63RD ST., 41 F, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1535 63RD STREET,FOURTH FLOOR, BROOKLYN, NY, United States, 11219 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951106000374 | 1995-11-06 | CERTIFICATE OF DISSOLUTION | 1995-11-06 |
940216002313 | 1994-02-16 | BIENNIAL STATEMENT | 1994-01-01 |
930219002915 | 1993-02-19 | BIENNIAL STATEMENT | 1993-01-01 |
910129000267 | 1991-01-29 | CERTIFICATE OF INCORPORATION | 1991-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106933229 | 0215000 | 1993-06-11 | 1535 63RD STREET 4TH FL., BROOKLYN, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901796730 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1993-07-14 |
Abatement Due Date | 1993-07-19 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100141 A03 I |
Issuance Date | 1993-07-14 |
Abatement Due Date | 1993-07-22 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100303 F |
Issuance Date | 1993-07-14 |
Abatement Due Date | 1993-07-22 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-07-14 |
Abatement Due Date | 1993-07-19 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State