Search icon

YING MING FASHIONS INC.

Company Details

Name: YING MING FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1979 (46 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 547230
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 254 BROOME ST, APT FOUR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIN LAN SUNG DOS Process Agent 254 BROOME ST, APT FOUR, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
20170710023 2017-07-10 ASSUMED NAME LLC INITIAL FILING 2017-07-10
DP-639076 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A562776-4 1979-03-27 CERTIFICATE OF INCORPORATION 1979-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11784188 0215000 1979-07-23 161 GRAND ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-07-24
Case Closed 1981-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F01
Issuance Date 1979-08-06
Abatement Due Date 1979-09-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1979-08-06
Abatement Due Date 1979-08-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-08-06
Abatement Due Date 1979-08-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1979-08-06
Abatement Due Date 1979-08-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1979-08-06
Abatement Due Date 1979-08-31
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State