KNIT & TUCK, INC.

Name: | KNIT & TUCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1986 (39 years ago) |
Date of dissolution: | 14 May 2024 |
Entity Number: | 1086270 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 58 SYLVESTER ST, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAT SHEU | Chief Executive Officer | 58 SYLVESTER ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 SYLVESTER ST, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-18 | 2024-05-30 | Address | 58 SYLVESTER ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2002-05-06 | 2024-05-30 | Address | 58 SYLVESTER ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2002-05-06 | 2006-05-18 | Address | 58 SYLVESTER ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2000-06-01 | 2002-05-06 | Address | 117 SOUTH 4TH ST., NEW HYDE PARK, NY, 11040, 4840, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2000-06-01 | Address | 117 SOUTH 4TH ST., NEW HYDE PARK, NY, 11040, 4840, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530017144 | 2024-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-14 |
100706003119 | 2010-07-06 | BIENNIAL STATEMENT | 2010-05-01 |
080610002897 | 2008-06-10 | BIENNIAL STATEMENT | 2008-05-01 |
060518003087 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
020506002522 | 2002-05-06 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State