Name: | CASUAL LADY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1978 (47 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 490925 |
ZIP code: | 11374 |
County: | New York |
Place of Formation: | New York |
Address: | 63-27 CARLSTON ST, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEONG-YUAN LEE | DOS Process Agent | 63-27 CARLSTON ST, REGO PARK, NY, United States, 11374 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180813065 | 2018-08-13 | ASSUMED NAME CORP INITIAL FILING | 2018-08-13 |
DP-601924 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A489074-4 | 1978-05-24 | CERTIFICATE OF INCORPORATION | 1978-05-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11729803 | 0215000 | 1979-05-29 | 120 BAXTER STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320378813 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-06-01 |
Abatement Due Date | 1979-06-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1979-06-01 |
Abatement Due Date | 1979-06-12 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1979-06-01 |
Abatement Due Date | 1979-06-12 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1979-06-01 |
Abatement Due Date | 1979-06-12 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1979-06-01 |
Abatement Due Date | 1979-06-12 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1979-06-01 |
Abatement Due Date | 1979-06-12 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1979-06-01 |
Abatement Due Date | 1979-06-12 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1979-06-01 |
Abatement Due Date | 1979-06-12 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1979-06-01 |
Abatement Due Date | 1979-06-12 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State