Name: | APRIL FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1972 (53 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 332427 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%WINSTEN & SIMON | DOS Process Agent | 60 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C338211-3 | 2003-10-22 | ASSUMED NAME CORP INITIAL FILING | 2003-10-22 |
DP-549901 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
996449-4 | 1972-06-16 | CERTIFICATE OF INCORPORATION | 1972-06-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11655370 | 0235300 | 1976-03-08 | 1935 MCDONALD AVENUE, New York -Richmond, NY, 11223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-01 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-01 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-01 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-03-17 |
Abatement Due Date | 1976-04-01 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 49 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State