Search icon

IMMANUEL FASHION, INC.

Company Details

Name: IMMANUEL FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2005 (20 years ago)
Date of dissolution: 16 May 2008
Entity Number: 3155989
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 40-67 62ND ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-67 62ND ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JOHNSON C KO Chief Executive Officer 40-67 62ND ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2005-01-27 2007-01-30 Address 4067 62ND STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080516000599 2008-05-16 CERTIFICATE OF DISSOLUTION 2008-05-16
070130002699 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050127000010 2005-01-27 CERTIFICATE OF INCORPORATION 2005-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109941047 0215000 1991-02-11 270 WEST 39TH STREET - 15TH FLOOR, NEW YORK, NY, 10018
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-02-11
Case Closed 1991-10-10

Related Activity

Type Referral
Activity Nr 901188920
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1991-05-02
Abatement Due Date 1991-05-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 35
Gravity 06
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-05-02
Abatement Due Date 1991-05-10
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 35
Gravity 07
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1991-05-02
Abatement Due Date 1991-05-10
Nr Instances 2
Nr Exposed 35
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100262 C04
Issuance Date 1991-05-02
Abatement Due Date 1991-05-10
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 35
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1991-05-02
Abatement Due Date 1991-05-20
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-05-02
Abatement Due Date 1991-05-10
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 35
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-02
Abatement Due Date 1991-05-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-05-02
Abatement Due Date 1991-05-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 31
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State