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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
GORDON NEWMAN | Chief Executive Officer | % SARA LEE CORPORATION, 3 FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
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) |
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