Search icon

JANA KNITS, INC.

Company Details

Name: JANA KNITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1992 (33 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1626897
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 142 STOCKHOLM STREET, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DRAGANA SFERA Chief Executive Officer 142 STOCKHOLM STREET, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 STOCKHOLM STREET, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
1992-04-07 1993-08-20 Address 142 STOCKHOLM ST., BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1546617 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980817002291 1998-08-17 BIENNIAL STATEMENT 1998-04-01
960509002277 1996-05-09 BIENNIAL STATEMENT 1996-04-01
930820002156 1993-08-20 BIENNIAL STATEMENT 1993-04-01
920407000356 1992-04-07 CERTIFICATE OF INCORPORATION 1992-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300615473 0215000 1997-11-17 142 STOCKHOLM STREET, BROOKLYN, NY, 11221
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-11-17
Case Closed 1998-05-29

Related Activity

Type Referral
Activity Nr 200851418
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1997-11-26
Abatement Due Date 1997-12-09
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-11-26
Abatement Due Date 1997-12-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1997-11-26
Abatement Due Date 1997-12-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-11-26
Abatement Due Date 1997-12-03
Nr Instances 1
Nr Exposed 21
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State