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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
WILLIS WILLIAMS | Chief Executive Officer | 55 FERNCROFT RD, DANVERS, MA, United States, 01923 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 226, 50 COMMERCE LANE, BOLIVAR, TN, United States, 38008 |
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) |
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