Name: | PARKLANE HOSIERY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1955 (70 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 104897 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 343 GREAT NECK RD., GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARKLANE HOSIERY COMPANY, INC. | DOS Process Agent | 343 GREAT NECK RD., GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1966-04-18 | 1968-11-29 | Address | 112 PEARL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1955-09-27 | 1968-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1955-09-27 | 1966-04-18 | Address | 85 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1500871 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
C043372-2 | 1989-08-10 | ASSUMED NAME CORP INITIAL FILING | 1989-08-10 |
A187579-3 | 1974-10-15 | CERTIFICATE OF MERGER | 1974-10-15 |
A87579-3 | 1974-10-15 | CERTIFICATE OF MERGER | 1974-10-15 |
882555-4 | 1971-01-15 | CERTIFICATE OF MERGER | 1971-01-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State