Name: | CHINA ROSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1995 (30 years ago) |
Date of dissolution: | 09 Aug 2000 |
Entity Number: | 1952850 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 129 LAFAYETTE STREET-3RD FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 129 LAFAYETTE ST., 3/FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 LAFAYETTE STREET-3RD FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PHILIP WONG | Chief Executive Officer | 50-55 MORENCI LANE, LITTLE NECK, NY, United States, 11362 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000809000159 | 2000-08-09 | CERTIFICATE OF DISSOLUTION | 2000-08-09 |
970905002327 | 1997-09-05 | BIENNIAL STATEMENT | 1997-08-01 |
950831000330 | 1995-08-31 | CERTIFICATE OF INCORPORATION | 1995-08-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109893784 | 0215000 | 1998-08-31 | 129 LAFAYETTE STREET, 3RD FL., NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200852812 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 D02 |
Issuance Date | 1998-09-24 |
Abatement Due Date | 1998-10-02 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 54 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100037 Q02 |
Issuance Date | 1998-09-24 |
Abatement Due Date | 1998-10-02 |
Current Penalty | 600.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 54 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100037 Q05 |
Issuance Date | 1998-09-24 |
Abatement Due Date | 1998-10-02 |
Nr Instances | 1 |
Nr Exposed | 54 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 1998-09-24 |
Abatement Due Date | 1998-10-02 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 54 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100157 C05 |
Issuance Date | 1998-09-24 |
Abatement Due Date | 1998-10-02 |
Nr Instances | 1 |
Nr Exposed | 54 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100303 G01 II |
Issuance Date | 1998-09-24 |
Abatement Due Date | 1998-09-29 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State