Name: | EVAN VIXEN FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1991 (34 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1555045 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 48-09 34TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 48-09 34 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48-09 34TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
BYUNG EUN LEE | Chief Executive Officer | 249-48 51 AVENUE, LITTLE NECK, NY, United States, 00000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1427681 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
930402002162 | 1993-04-02 | BIENNIAL STATEMENT | 1992-06-01 |
910613000171 | 1991-06-13 | CERTIFICATE OF INCORPORATION | 1991-06-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102780392 | 0215600 | 1992-05-28 | 48-09 34TH STREET, QUEENS, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901233155 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 1992-06-11 |
Abatement Due Date | 1992-07-17 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1992-06-11 |
Abatement Due Date | 1992-08-17 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 14 |
Nr Exposed | 14 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1992-06-11 |
Abatement Due Date | 1992-08-17 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 14 |
Nr Exposed | 14 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-06-11 |
Abatement Due Date | 1992-06-16 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 48 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State