Search icon

J.C. FASHION, INC.

Company Details

Name: J.C. FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1994 (31 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1839967
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 54 CANAL STREET, NEW YORK, NY, United States, 10002
Principal Address: 39 MOTT ST 3K, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAI FONG LEE Chief Executive Officer 54 CANAL ST., NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 CANAL STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1996-12-03 1999-02-01 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1654472 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990201002005 1999-02-01 BIENNIAL STATEMENT 1998-07-01
961203002261 1996-12-03 BIENNIAL STATEMENT 1996-07-01
940728000449 1994-07-28 CERTIFICATE OF INCORPORATION 1994-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100486927 0215000 1990-12-19 265 WEST 37TH STREET - 9TH FLOOR, NEW YORK, NY, 10018
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-12-19
Case Closed 1991-03-29

Related Activity

Type Referral
Activity Nr 901508200
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 1991-03-05
Abatement Due Date 1991-03-08
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1991-03-05
Abatement Due Date 1991-04-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 16
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1991-03-05
Abatement Due Date 1991-04-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-03-05
Abatement Due Date 1991-03-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1991-03-05
Abatement Due Date 1991-04-08
Nr Instances 1
Nr Exposed 16
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State