Name: | SWISSLOOM EMBROIDERY WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1959 (66 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 115995 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O EDWARD ISAACS, 380 MADISON AVE., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN L. KAUFMAN | Chief Executive Officer | 3 HORIZON RD., #6-10, FT. LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EDWARD ISAACS, 380 MADISON AVE., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-03 | 2001-02-02 | Address | C/O DOROTHY RUSKIN, CAROLACE, IND., 501 BROAD AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process) |
1999-02-03 | 2001-02-02 | Address | C/O CAROLACE IND., 501 BROAD AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1999-02-03 | 2001-02-02 | Address | C/O CAROLACE IND., 501 BROAD AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office) |
1998-02-02 | 1999-02-03 | Address | 1350 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-06-27 | 1999-02-03 | Address | 520 8TH AVENUE, NEW YORK, NY, 10018, 6575, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1725591 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010202002596 | 2001-02-02 | BIENNIAL STATEMENT | 2001-01-01 |
990203002288 | 1999-02-03 | BIENNIAL STATEMENT | 1999-01-01 |
980202000707 | 1998-02-02 | CERTIFICATE OF AMENDMENT | 1998-02-02 |
970221002126 | 1997-02-21 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State