Name: | ABC KNITWEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1956 (69 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 105013 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 9 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABC KNITWEAR SERVICE CORP. | DOS Process Agent | 9 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-547855 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
B459808-3 | 1987-02-20 | ASSUMED NAME CORP INITIAL FILING | 1987-02-20 |
A99388-3 | 1973-09-10 | CERTIFICATE OF AMENDMENT | 1973-09-10 |
24123 | 1956-06-28 | CERTIFICATE OF INCORPORATION | 1956-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11680451 | 0235300 | 1975-11-06 | 370 JEFFERSON STREET, New York -Richmond, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-11-17 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-11-17 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-11-17 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 D02 |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-12-03 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-12-03 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 12 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-12-03 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1975-11-12 |
Abatement Due Date | 1975-12-03 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State