Search icon

BELMONT HOSIERY MILLS, INCORPORATED

Company Details

Name: BELMONT HOSIERY MILLS, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1988 (37 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1242957
ZIP code: 28012
County: New York
Place of Formation: North Carolina
Address: 608 SOUTH MAIN STREET, PO BOX 750, BELMONT, NC, United States, 28012

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CHARLES T. STOWE, JR. DOS Process Agent 608 SOUTH MAIN STREET, PO BOX 750, BELMONT, NC, United States, 28012

Chief Executive Officer

Name Role Address
CHARLES T. STOWE, JR. Chief Executive Officer 608 SOUTH MAIN STREET, PO BOX 750, BELMONT, NC, United States, 28012

History

Start date End date Type Value
1988-03-11 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-03-11 1993-05-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1635463 2003-03-26 ANNULMENT OF AUTHORITY 2003-03-26
991203000973 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03
980311002163 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940415002401 1994-04-15 BIENNIAL STATEMENT 1994-03-01
930517002406 1993-05-17 BIENNIAL STATEMENT 1993-03-01
B613526-5 1988-03-11 APPLICATION OF AUTHORITY 1988-03-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State