Name: | LEOHER KNITWEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1955 (70 years ago) |
Date of dissolution: | 25 Aug 1981 |
Entity Number: | 102866 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 217 HAVEMEYER ST., BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEOHER KNITWEAR INC., FLORIDA | 842857 | FLORIDA |
Name | Role | Address |
---|---|---|
% MAX MARKOWITZ | DOS Process Agent | 217 HAVEMEYER ST., BROOKLYN, NY, United States, 11211 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B381328-2 | 1986-07-17 | ASSUMED NAME CORP INITIAL FILING | 1986-07-17 |
A792287-3 | 1981-08-25 | CERTIFICATE OF DISSOLUTION | 1981-08-25 |
8962-136 | 1955-03-10 | CERTIFICATE OF INCORPORATION | 1955-03-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11681095 | 0235300 | 1976-03-29 | 1333 BROADWAY, New York -Richmond, NY, 11221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100262 C09 |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-24 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-24 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-24 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State