Search icon

V. C. SPORTSWEAR CORP.

Company Details

Name: V. C. SPORTSWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1943 (82 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 54475
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 627 BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN COHEN Chief Executive Officer 627 BROADWAY, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 627 BROADWAY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1995-02-08 2001-06-06 Address 627 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-02-08 2001-06-06 Address 627 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1995-02-08 2001-06-06 Address 627 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1943-06-21 1995-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1943-06-21 1995-02-08 Address 55 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1728909 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010606002050 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990616002627 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970603002520 1997-06-03 BIENNIAL STATEMENT 1997-06-01
950418000686 1995-04-18 CERTIFICATE OF AMENDMENT 1995-04-18
950208002068 1995-02-08 BIENNIAL STATEMENT 1993-06-01
C195986-2 1993-01-29 ASSUMED NAME CORP INITIAL FILING 1993-01-29
6154-81 1943-06-21 CERTIFICATE OF INCORPORATION 1943-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944467 0215000 2000-11-15 627 BROADWAY FL. 3, NEW YORK, NY, 10012
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-15
Emphasis N: DI2000NR
Case Closed 2001-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-18
Abatement Due Date 2001-01-12
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 70
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State