Name: | SIRTEX KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1985 (40 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1002291 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 32 33RD ST., BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 33RD ST., BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
SOL SIRKIS | Chief Executive Officer | 32 33ND ST., BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 1993-08-23 | Address | 32 33RD ST., BROOKLYN, NY, 11232, 1911, USA (Type of address: Principal Executive Office) |
1985-06-06 | 1993-01-25 | Address | 1301 AVENUE I, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1797862 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010613002667 | 2001-06-13 | BIENNIAL STATEMENT | 2001-06-01 |
990707002461 | 1999-07-07 | BIENNIAL STATEMENT | 1999-06-01 |
970610002138 | 1997-06-10 | BIENNIAL STATEMENT | 1997-06-01 |
930823002262 | 1993-08-23 | BIENNIAL STATEMENT | 1993-06-01 |
930125003182 | 1993-01-25 | BIENNIAL STATEMENT | 1992-06-01 |
B233846-5 | 1985-06-06 | CERTIFICATE OF INCORPORATION | 1985-06-06 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State