Search icon

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