Name: | AI FASHION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2002 (23 years ago) |
Date of dissolution: | 08 Dec 2005 |
Entity Number: | 2725316 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 48-15 108 STREET, CORONA, NY, United States, 11368 |
Principal Address: | 48-15 108TH STREET, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48-15 108 STREET, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
AL FUNG CHAN | Chief Executive Officer | 48-15 108TH STREET, CORONA, NY, United States, 11368 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051208000999 | 2005-12-08 | CERTIFICATE OF DISSOLUTION | 2005-12-08 |
040212002410 | 2004-02-12 | BIENNIAL STATEMENT | 2004-01-01 |
020130000367 | 2002-01-30 | CERTIFICATE OF INCORPORATION | 2002-01-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300614674 | 0215000 | 1997-08-15 | 264 WEST 35TH STREET 23RD FLOOR, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200851137 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 1997-09-08 |
Abatement Due Date | 1997-09-18 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100262 C09 |
Issuance Date | 1997-09-08 |
Abatement Due Date | 1997-09-18 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1997-09-08 |
Abatement Due Date | 1997-09-12 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State