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
Name | Role | Address |
---|---|---|
WAI FONG LEE | Chief Executive Officer | 54 CANAL ST., NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 CANAL STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-03 | 1999-02-01 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100486927 | 0215000 | 1990-12-19 | 265 WEST 37TH STREET - 9TH FLOOR, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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