Name: | CAMP HOSIERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1986 (39 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1094236 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | MIDDLEBRIDGE ROAD, BOWLING GREEN, KY, United States, 42102 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN B. HOLLAND | Chief Executive Officer | MIDDLEBRIDGE ROAD, BOWLING GREEN, KY, United States, 42102 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-03 | 1993-07-26 | Address | PO BOX 90015, BOWLING GREEN, KY, 42102, 9015, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1212215 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930726002269 | 1993-07-26 | BIENNIAL STATEMENT | 1993-06-01 |
930603002753 | 1993-06-03 | BIENNIAL STATEMENT | 1992-06-01 |
B375382-4 | 1986-06-27 | APPLICATION OF AUTHORITY | 1986-06-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State