-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
JULYN SPORTSWEAR, INC.
Company Details
Name: |
JULYN SPORTSWEAR, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 Nov 1954 (70 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
95787 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
237 W. 35TH. ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued
700
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JULYN FASHIONS, INC.
|
DOS Process Agent
|
237 W. 35TH. ST., NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
1961-04-19
|
1961-05-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
|
1954-11-15
|
1961-04-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1954-11-15
|
1961-05-26
|
Address
|
213 WEST 35TH. ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1800115
|
2009-10-28
|
DISSOLUTION BY PROCLAMATION
|
2009-10-28
|
B093975-2
|
1984-04-24
|
ASSUMED NAME CORP INITIAL FILING
|
1984-04-24
|
362239
|
1963-01-18
|
CERTIFICATE OF AMENDMENT
|
1963-01-18
|
278103
|
1961-07-12
|
CERTIFICATE OF AMENDMENT
|
1961-07-12
|
272515
|
1961-06-06
|
CERTIFICATE OF AMENDMENT
|
1961-06-06
|
271055
|
1961-05-26
|
CERTIFICATE OF CONSOLIDATION
|
1961-05-26
|
264991
|
1961-04-19
|
CERTIFICATE OF AMENDMENT
|
1961-04-19
|
8857-121
|
1954-11-15
|
CERTIFICATE OF INCORPORATION
|
1954-11-15
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11623329
|
0235200
|
1974-02-26
|
213 WEST 35TH STREET, New York -Richmond, NY, 10001
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1974-02-26
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1974-03-11 |
Abatement Due Date |
1974-03-29 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
15 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 |
Issuance Date |
1974-03-11 |
Abatement Due Date |
1974-03-11 |
Nr Instances |
3 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State