Name: | WE B. HATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1994 (31 years ago) |
Date of dissolution: | 29 Feb 2000 |
Entity Number: | 1837542 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Address: | 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753 |
Principal Address: | 245 W 29TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SELTZER SUSSMAN & HABORMANN | DOS Process Agent | 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
JOEL ROTHSTEIN | Chief Executive Officer | 245 W 29TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-19 | 1998-06-25 | Address | 469 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000229000789 | 2000-02-29 | CERTIFICATE OF DISSOLUTION | 2000-02-29 |
980625002536 | 1998-06-25 | BIENNIAL STATEMENT | 1998-07-01 |
960724002046 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
940719000386 | 1994-07-19 | CERTIFICATE OF INCORPORATION | 1994-07-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300615325 | 0215000 | 1997-10-28 | 245 W 29TH. STREET, NY, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200851350 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 C04 |
Issuance Date | 1997-11-07 |
Abatement Due Date | 1997-11-20 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1997-11-07 |
Abatement Due Date | 1997-11-14 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State