Search icon

ELLIS SPORTSWEAR INC.

Company Details

Name: ELLIS SPORTSWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1998 (27 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2268012
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 833 65TH STREET - 2/F, BROOKLYN, NY, United States, 11220
Principal Address: 833 65TH ST, 21ST FLOOR, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SELINA S K NG Chief Executive Officer 1140 EAST 31ST STREET, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 833 65TH STREET - 2/F, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
DP-1700620 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000626002134 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980610000465 1998-06-10 CERTIFICATE OF INCORPORATION 1998-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300619681 0215000 1998-12-30 833 65TH STREET (2ND FLOOR), BROOKLYN, NY, 11220
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-12-30
Case Closed 1999-03-26

Related Activity

Type Referral
Activity Nr 200853554
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1999-01-06
Abatement Due Date 1999-01-12
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1999-01-06
Abatement Due Date 1999-01-12
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1999-01-06
Abatement Due Date 1999-01-12
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1999-01-06
Abatement Due Date 1999-01-12
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-01-06
Abatement Due Date 1999-01-12
Nr Instances 1
Nr Exposed 20
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State