Search icon

MASTERWEAR CORPORATION

Company Details

Name: MASTERWEAR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1986 (38 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1129352
ZIP code: 38008
County: New York
Place of Formation: Delaware
Address: PO BOX 226, 50 COMMERCE LANE, BOLIVAR, TN, United States, 38008

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
WILLIS WILLIAMS Chief Executive Officer 55 FERNCROFT RD, DANVERS, MA, United States, 01923

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 226, 50 COMMERCE LANE, BOLIVAR, TN, United States, 38008

History

Start date End date Type Value
1999-12-01 2001-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-12-03 1998-11-30 Address 350 5TH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1993-12-03 1998-11-30 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
1986-11-24 1999-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-11-24 1998-11-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1625034 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
010625000121 2001-06-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2001-06-25
991201000003 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
981130002170 1998-11-30 BIENNIAL STATEMENT 1998-11-01
961126002358 1996-11-26 BIENNIAL STATEMENT 1996-11-01
931203002474 1993-12-03 BIENNIAL STATEMENT 1993-11-01
B427254-4 1986-11-24 APPLICATION OF AUTHORITY 1986-11-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State