Name: | PROUDFOOT HOSIERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1959 (66 years ago) |
Date of dissolution: | 31 Dec 1990 |
Entity Number: | 123342 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1974-12-06 | 1986-01-29 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1974-12-06 | 1986-01-29 | Address | 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1959-10-21 | 1974-12-06 | Address | 876 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C185460-2 | 1992-02-13 | ASSUMED NAME CORP INITIAL FILING | 1992-02-13 |
901214000290 | 1990-12-14 | CERTIFICATE OF MERGER | 1990-12-31 |
B315814-2 | 1986-01-29 | CERTIFICATE OF AMENDMENT | 1986-01-29 |
A289860-5 | 1976-01-29 | CERTIFICATE OF AMENDMENT | 1976-01-29 |
A198538-2 | 1974-12-06 | CERTIFICATE OF AMENDMENT | 1974-12-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State