Name: | JAMESWOOD FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1978 (46 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 528584 |
ZIP code: | 10472 |
County: | New York |
Place of Formation: | New York |
Address: | 2131 WATSON AVE, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES HO | DOS Process Agent | 2131 WATSON AVE, BRONX, NY, United States, 10472 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190301067 | 2019-03-01 | ASSUMED NAME LLC INITIAL FILING | 2019-03-01 |
DP-97403 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
A539703-4 | 1978-12-26 | CERTIFICATE OF INCORPORATION | 1978-12-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11759289 | 0215000 | 1979-08-31 | 137 GRAND STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11784170 | 0215000 | 1979-07-20 | 137 GRAND ST, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1979-08-02 |
Abatement Due Date | 1979-08-24 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Contest Date | 1979-09-15 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1979-08-02 |
Abatement Due Date | 1979-08-24 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100219 I02 |
Issuance Date | 1979-08-02 |
Abatement Due Date | 1979-08-17 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State