Search icon

PENIEL FASHION INC.

Company Details

Name: PENIEL FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1991 (34 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 1586035
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 336 WEST 37TH STREET #901, NEWE YORK, NY, United States, 10018
Principal Address: 336 WEST 37TH STREET #901, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHONG HO HWANG Chief Executive Officer 336 WEST 37TH STREET #901, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 WEST 37TH STREET #901, NEWE YORK, NY, United States, 10018

History

Start date End date Type Value
1992-11-10 1993-10-26 Address 270 13TH STREET, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-10-26 Address 336 W. 37TH ST. 10TH FL, NEW YORK, NY, 10018, 4212, USA (Type of address: Principal Executive Office)
1992-11-10 1993-10-26 Address 336 W. 37TH ST. 10TH FL, NEW YORK, NY, 10018, 4212, USA (Type of address: Service of Process)
1991-10-30 1992-11-10 Address 43 WEST 33RD STREET/SUITE 604, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1362196 1998-06-24 DISSOLUTION BY PROCLAMATION 1998-06-24
931026003473 1993-10-26 BIENNIAL STATEMENT 1993-10-01
921110002627 1992-11-10 BIENNIAL STATEMENT 1992-10-01
911030000225 1991-10-30 CERTIFICATE OF INCORPORATION 1991-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106935166 0215000 1993-02-22 336 WEST 37TH STREET 10TH FL., NEW YORK, NY, 10018
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-02-22
Case Closed 1993-09-15

Related Activity

Type Referral
Activity Nr 901796870
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1993-04-07
Abatement Due Date 1993-04-12
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State