Search icon

BESTAR FASHION LTD.

Company Details

Name: BESTAR FASHION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1995 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1963101
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 256 W 38TH ST, 2/FL, NEW YORK, NY, United States, 10018
Principal Address: 256 WEST 38TH ST, 2ND FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 W 38TH ST, 2/FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DELPHINE WONG Chief Executive Officer 15 SKILLMAN AVE, JERSEY CITY, NJ, United States, 07306

Filings

Filing Number Date Filed Type Effective Date
DP-1693106 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
991020002371 1999-10-20 BIENNIAL STATEMENT 1999-10-01
971028002336 1997-10-28 BIENNIAL STATEMENT 1997-10-01
951010000061 1995-10-10 CERTIFICATE OF INCORPORATION 1995-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300617131 0215000 1998-04-13 256 WEST 38TH. STREET, 2ND. FLOOR, NEW YORK, NY, 10018
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-04-13
Case Closed 1998-06-12

Related Activity

Type Referral
Activity Nr 200851848
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1998-05-07
Abatement Due Date 1998-06-03
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1998-05-07
Abatement Due Date 1998-05-13
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-05-07
Abatement Due Date 1998-05-12
Nr Instances 1
Nr Exposed 11
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State