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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE GOLD | Chief Executive Officer | 105 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
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