Name: | GRAND KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1958 (66 years ago) |
Entity Number: | 115504 |
ZIP code: | 11701 |
County: | New York |
Place of Formation: | New York |
Address: | 7050 NEW HORIZONS BLVD, NORTH AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY D GILBERT | Chief Executive Officer | 7050 NEW HORIZONS BLVD, NORTH AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
JAY D GILBERT | DOS Process Agent | 7050 NEW HORIZONS BLVD, NORTH AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-24 | 2020-12-03 | Address | 7050 NEW HORIZONS BLVD, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1995-07-03 | 2005-01-24 | Address | 5100 NEW HORIZONS BOULEVARD, N. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1995-07-03 | 2005-01-24 | Address | 5100 NEW HORIZONS BOULEVARD, N. AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1995-07-03 | 2005-01-24 | Address | 5100 NEW HORIZONS BOULEVARD, N. AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1958-12-24 | 1995-07-03 | Address | 142 W. 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203061548 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181203007685 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006973 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141204006588 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121212006695 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State