Search icon

CSK CO.

Company Details

Name: CSK CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1986 (38 years ago)
Date of dissolution: 02 Aug 1996
Entity Number: 1117600
ZIP code: 12206
County: New York
Place of Formation: Delaware
Foreign Legal Name: SPRING CITY KNITTING CO., INC.
Fictitious Name: CSK CO.
Principal Address: % SARA LEE CORPORATION, 3 FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
GORDON NEWMAN Chief Executive Officer % SARA LEE CORPORATION, 3 FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
1994-12-19 1995-05-19 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-12-19 1995-05-19 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-06-28 1994-12-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-10-07 1994-12-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-10-07 1993-06-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960802000483 1996-08-02 SURRENDER OF AUTHORITY 1996-08-02
950519000659 1995-05-19 CERTIFICATE OF CHANGE 1995-05-19
941219000047 1994-12-19 CERTIFICATE OF CHANGE 1994-12-19
931019002972 1993-10-19 BIENNIAL STATEMENT 1993-10-01
930628002895 1993-06-28 BIENNIAL STATEMENT 1992-10-01
B409926-5 1986-10-07 APPLICATION OF AUTHORITY 1986-10-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State