Search icon

DONENFELD KNITWEAR,INC.

Company Details

Name: DONENFELD KNITWEAR,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1961 (64 years ago)
Date of dissolution: 12 Nov 1992
Entity Number: 134374
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TANNENBAUM DUBIN & ROBINSON DOS Process Agent 521 FIFTH AVE., NEW YORK, NY, United States, 10175

History

Start date End date Type Value
1961-01-04 1984-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-01-04 1984-07-19 Address 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180111054 2018-01-11 ASSUMED NAME CORP INITIAL FILING 2018-01-11
921112000381 1992-11-12 CERTIFICATE OF DISSOLUTION 1992-11-12
B455232-6 1987-02-09 CERTIFICATE OF MERGER 1987-02-09
B124258-4 1984-07-19 CERTIFICATE OF AMENDMENT 1984-07-19
B124259-10 1984-07-19 CERTIFICATE OF AMENDMENT 1984-07-19
248465 1961-01-04 CERTIFICATE OF INCORPORATION 1961-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8803677 Negotiable Instruments 1988-11-22 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1988-11-22
Termination Date 1989-08-18
Section 1332

Parties

Name DONENFELD KNITWEAR,INC.
Role Plaintiff
Name GREENWICH INVESTMENTS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State