Search icon

NANTUCKET HOSIERY MILLS CORP.

Company Details

Name: NANTUCKET HOSIERY MILLS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1987 (37 years ago)
Date of dissolution: 25 Aug 1995
Entity Number: 1201000
ZIP code: 10019
County: New York
Place of Formation: North Carolina
Principal Address: 105 MADISON AVENUE, NEW YORK, NY, United States, 10016
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE GOLD Chief Executive Officer 105 MADISON AVENUE, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
950825000240 1995-08-25 CERTIFICATE OF TERMINATION 1995-08-25
931006002257 1993-10-06 BIENNIAL STATEMENT 1993-09-01
B543000-6 1987-09-10 APPLICATION OF AUTHORITY 1987-09-10

Date of last update: 23 Jan 2025

Sources: New York Secretary of State