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
Name | Role | Address |
---|---|---|
MARTIN M. FRANKEL | DOS Process Agent | 38 POCONO BOULEVARD, MOUNT POCONO, PA, United States, 18344 |
Name | Role | Address |
---|---|---|
MARTIN M. FRANKEL | Chief Executive Officer | 38 POCONO BOULEVARD, MOUNT POCONO, PA, United States, 18344 |
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) |
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