Name: | JUST FASHIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2012 (13 years ago) |
Entity Number: | 4256088 |
ZIP code: | 11710 |
County: | New York |
Place of Formation: | New York |
Address: | 2989 Lee Place, Bellmore, NY, United States, 11710 |
Shares Details
Shares issued 10
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
JANICE GROSSMAN | DOS Process Agent | 2989 Lee Place, Bellmore, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JANICE GROSSMAN | Chief Executive Officer | 2989 LEE PLACE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 2989 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2023-03-04 | 2024-07-30 | Address | 2989 Lee Place, Bellmore, NY, 11710, USA (Type of address: Service of Process) |
2023-03-04 | 2024-07-30 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 5 |
2023-03-04 | 2024-07-30 | Address | 2989 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2023-03-04 | 2024-07-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-06-08 | 2023-03-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2012-06-08 | 2023-03-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-06-08 | 2023-03-04 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730021542 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
230304000707 | 2023-03-04 | BIENNIAL STATEMENT | 2022-06-01 |
120608000442 | 2012-06-08 | CERTIFICATE OF INCORPORATION | 2012-06-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109895110 | 0215000 | 1999-06-25 | 265 CANAL ST., 4TH FL., NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200854388 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1999-08-12 |
Abatement Due Date | 1999-08-18 |
Nr Instances | 1 |
Nr Exposed | 40 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100141 D01 |
Issuance Date | 1999-08-12 |
Abatement Due Date | 1999-08-17 |
Nr Instances | 1 |
Nr Exposed | 40 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State