Name: | LAURA CARMINE DRESSES "INC." |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1995 (30 years ago) |
Date of dissolution: | 11 Aug 2003 |
Entity Number: | 1927579 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | OAK K LEE, 225 WEST 36TH ST, 7TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OAK K LEE, 225 WEST 36TH ST, 7TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
OAK K LEE | Chief Executive Officer | 225 WEST 36TH ST, 7TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-02 | 1997-06-24 | Address | 225 W. 36 STREET 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030811001156 | 2003-08-11 | CERTIFICATE OF DISSOLUTION | 2003-08-11 |
970624002263 | 1997-06-24 | BIENNIAL STATEMENT | 1997-06-01 |
950602000528 | 1995-06-02 | CERTIFICATE OF INCORPORATION | 1995-06-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303533186 | 0215600 | 2002-07-11 | 2215 43RD AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200832459 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A01 |
Issuance Date | 2002-11-06 |
Abatement Due Date | 2002-11-12 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 H01 |
Issuance Date | 2002-11-06 |
Abatement Due Date | 2002-11-12 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 2002-11-06 |
Abatement Due Date | 2002-11-12 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State