Name: | AMBERTON KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1959 (66 years ago) |
Date of dissolution: | 30 Sep 1981 |
Entity Number: | 116489 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 363 7TH AVE., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% LEVY, GUTMAN, GOLDBERG & NULL | DOS Process Agent | 363 7TH AVE., NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B495314-2 | 1987-05-12 | ASSUMED NAME CORP INITIAL FILING | 1987-05-12 |
DP-27555 | 1981-09-30 | DISSOLUTION BY PROCLAMATION | 1981-09-30 |
142234 | 1959-01-19 | CERTIFICATE OF INCORPORATION | 1959-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11846383 | 0215600 | 1975-12-30 | 90-09 VAN WYCK BLVD, NY, 11345 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-02-23 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100262 C09 |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-02-23 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-02-23 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-02-23 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 F02 |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-02-23 |
Nr Instances | 6 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-02-23 |
Nr Instances | 4 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-01-07 |
Abatement Due Date | 1976-02-23 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State