Search icon

MEI ZHEN FASHION MARKET INC.

Company Details

Name: MEI ZHEN FASHION MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2007 (18 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3479289
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 88A ELIZABETH ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-8810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88A ELIZABETH ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
XIAO ZHEN LIANG Chief Executive Officer 88A ELIZABETH ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2064379-DCA Inactive Business 2018-01-03 2019-12-31
1273427-DCA Inactive Business 2007-11-28 2017-12-31

History

Start date End date Type Value
2011-04-13 2022-04-12 Address 88A ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-01-22 2011-04-13 Address 88A ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-01-22 2022-04-12 Address 88A ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-02-21 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-21 2009-01-22 Address 88A ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412000110 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130305002205 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110413002646 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090122002988 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070221000255 2007-02-21 CERTIFICATE OF INCORPORATION 2007-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-29 No data 88 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-25 No data 88 A ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 88 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 88A ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 88 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-14 No data 88 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-12 No data 88 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2714397 LICENSE CREDITED 2017-12-21 85 Laundries License Fee
2714398 BLUEDOT INVOICED 2017-12-21 340 Laundries License Blue Dot Fee
2245124 RENEWAL INVOICED 2015-12-31 340 LDJ License Renewal Fee
1554961 RENEWAL INVOICED 2014-01-08 340 LDJ License Renewal Fee
176563 LL VIO INVOICED 2012-08-30 1000 LL - License Violation
176564 APPEAL INVOICED 2012-06-18 25 Appeal Filing Fee
932384 RENEWAL INVOICED 2011-12-22 340 LDJ License Renewal Fee
122653 CL VIO INVOICED 2010-09-29 250 CL - Consumer Law Violation
932385 RENEWAL INVOICED 2009-11-02 340 LDJ License Renewal Fee
851558 LICENSE INVOICED 2007-11-29 425 Laundry Jobber License Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State