Search icon

NEW YORK SWEATER MILLS, INC.

Company Details

Name: NEW YORK SWEATER MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1435141
ZIP code: 18344
County: Orange
Place of Formation: New York
Address: 38 POCONO BOULEVARD, MOUNT POCONO, PA, United States, 18344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN M. FRANKEL DOS Process Agent 38 POCONO BOULEVARD, MOUNT POCONO, PA, United States, 18344

Chief Executive Officer

Name Role Address
MARTIN M. FRANKEL Chief Executive Officer 38 POCONO BOULEVARD, MOUNT POCONO, PA, United States, 18344

History

Start date End date Type Value
1990-03-30 1993-05-11 Address 106 STAGE ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950927000340 1995-09-27 CERTIFICATE OF DISSOLUTION 1995-09-27
930511003200 1993-05-11 BIENNIAL STATEMENT 1993-03-01
C124491-3 1990-03-30 CERTIFICATE OF INCORPORATION 1990-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State