Name: | A. M. KNITWEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1960 (65 years ago) |
Date of dissolution: | 01 Aug 2005 |
Entity Number: | 125665 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 681 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Address: | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FEDER KASZOVITZ ISAACSON | DOS Process Agent | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ISAK MERIN | Chief Executive Officer | 71 64 170 ST, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-29 | 2001-12-27 | Address | 1543 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1995-06-16 | 2001-12-27 | Address | 5 CEDARHURST AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
1960-01-15 | 1998-01-29 | Address | 1543 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050801000633 | 2005-08-01 | CERTIFICATE OF DISSOLUTION | 2005-08-01 |
040107002294 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
C330024-2 | 2003-04-16 | ASSUMED NAME CORP INITIAL FILING | 2003-04-16 |
011227002070 | 2001-12-27 | BIENNIAL STATEMENT | 2002-01-01 |
000201002687 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State