Name: | CULVER KNITWEAR MILLS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1961 (63 years ago) |
Date of dissolution: | 26 Mar 2001 |
Entity Number: | 141903 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 51-02 21ST ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51-02 21ST ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROBERT WAGNER | Chief Executive Officer | 51-02 21ST ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1961-10-20 | 1995-04-07 | Address | 635 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010326000793 | 2001-03-26 | CERTIFICATE OF DISSOLUTION | 2001-03-26 |
991021002009 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
C254841-2 | 1997-12-15 | ASSUMED NAME CORP INITIAL FILING | 1997-12-15 |
971030002696 | 1997-10-30 | BIENNIAL STATEMENT | 1997-10-01 |
950407002265 | 1995-04-07 | BIENNIAL STATEMENT | 1993-10-01 |
292432 | 1961-10-20 | CERTIFICATE OF INCORPORATION | 1961-10-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11827896 | 0215600 | 1976-02-09 | 51-02 21ST STREET, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-02-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-02-28 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-02-28 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-02-28 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-02-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-03-29 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-02-28 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-03-29 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-03-29 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-03-29 |
Nr Instances | 3 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-03-29 |
Nr Instances | 2 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-03-29 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State