Name: | GOLDEN LAND FASHION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1996 (28 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 2096432 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 71 EAST BROADWAY 4/F, NEW YORK, NY, United States, 10002 |
Principal Address: | 2858 WEST 20TH STREET, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAI LAN WONG | Chief Executive Officer | 71 E. BROADWAY 4TH FLOOR, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 EAST BROADWAY 4/F, NEW YORK, NY, United States, 10002 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1520961 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
990204002559 | 1999-02-04 | BIENNIAL STATEMENT | 1998-12-01 |
961227000116 | 1996-12-27 | CERTIFICATE OF INCORPORATION | 1996-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106185267 | 0215000 | 1992-04-08 | 145 MULBERRY STREET 2ND FLOOR, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901520874 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-08-10 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-08-10 |
Nr Instances | 2 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-08-05 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-07-31 |
Abatement Due Date | 1992-08-05 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 00 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State