BOJUD KNITTING MILLS, INC.

Name: | BOJUD KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1987 (38 years ago) |
Entity Number: | 1186027 |
ZIP code: | 10022 |
County: | Montgomery |
Place of Formation: | New York |
Address: | ATTN: ANDREW J. SCHOEN, ESQ., 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 66 WILLOW STREET, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROSENMAN & COLIN LLP | DOS Process Agent | ATTN: ANDREW J. SCHOEN, ESQ., 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KENNETH LAZAR | Chief Executive Officer | 66 WILLOW STREET, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-30 | 2001-07-09 | Address | 66 WILLOW ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1999-07-30 | 2001-07-09 | Address | 66 WILLOW ST, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
1993-08-18 | 1999-07-30 | Address | 66 WILLOW STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1999-07-30 | Address | 66 WILLOW STREET, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
1993-08-18 | 1997-12-09 | Address | 66 WILLOW STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070814003032 | 2007-08-14 | BIENNIAL STATEMENT | 2007-07-01 |
050922002492 | 2005-09-22 | BIENNIAL STATEMENT | 2005-07-01 |
030729002664 | 2003-07-29 | BIENNIAL STATEMENT | 2003-07-01 |
010709002036 | 2001-07-09 | BIENNIAL STATEMENT | 2001-07-01 |
990730002455 | 1999-07-30 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State