Name: | WING WAH FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1992 (32 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1681303 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 102-15 44TH AVENUE, CORONA, NY, United States, 11368 |
Principal Address: | 102-15 44TH AVENUE, 2ND FLOOR, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 102-15 44TH AVENUE, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
WILLIAM WONG | Chief Executive Officer | 102-15 44TH AVENUE, 2ND FLOOR, CORONA, NY, United States, 11368 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1405285 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940103002849 | 1994-01-03 | BIENNIAL STATEMENT | 1993-11-01 |
921118000125 | 1992-11-18 | CERTIFICATE OF INCORPORATION | 1992-11-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101503340 | 0215000 | 1991-02-25 | 5416 8TH AVE., BROOKLYN, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901765081 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 D01 II |
Issuance Date | 1991-04-24 |
Abatement Due Date | 1991-04-27 |
Current Penalty | 240.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1991-04-24 |
Abatement Due Date | 1991-04-27 |
Current Penalty | 280.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-04-24 |
Abatement Due Date | 1991-04-27 |
Current Penalty | 80.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-04-24 |
Abatement Due Date | 1991-04-27 |
Current Penalty | 80.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State