Search icon

E G FASHION INC.

Company Details

Name: E G FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2002 (23 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2824820
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 88 ELDRIGE STREET - APT. 4, NEW YORK, NY, United States, 10002
Principal Address: 88 ELDRIGE ST, APT 4, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FANG BAO XIAO Chief Executive Officer 907 59TH, 2ND FL, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 ELDRIGE STREET - APT. 4, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
DP-2134363 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
061017002742 2006-10-17 BIENNIAL STATEMENT 2006-10-01
021021000227 2002-10-21 CERTIFICATE OF INCORPORATION 2002-10-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306998352 0215000 2004-02-20 88 ELDRIDGE STREET, 4TH FLOOR, NEW YORK, NY, 10002
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-02-20
Case Closed 2006-02-27

Related Activity

Type Referral
Activity Nr 202392551
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2004-02-26
Abatement Due Date 2004-03-01
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2004-06-07
Final Order 2004-10-28
Nr Instances 2
Nr Exposed 45
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2004-02-26
Abatement Due Date 2004-03-01
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2004-06-07
Final Order 2004-10-28
Nr Instances 2
Nr Exposed 45
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State