Name: | NEW YORK GLOVE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1962 (63 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 149446 |
ZIP code: | 07072 |
County: | New York |
Place of Formation: | New York |
Address: | 525 DELL RD, CARLSTADT, NJ, United States, 07072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IAN COOPER | DOS Process Agent | 525 DELL RD, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
IAN COOPER | Chief Executive Officer | 525 DELL RD, CARLSTADT, NJ, United States, 07072 |
Start date | End date | Type | Value |
---|---|---|---|
1987-12-21 | 1995-08-07 | Address | 1180 AVE OF AMERICAS, MARTIN WM GOLDMAN ESQ, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1962-07-24 | 1987-12-21 | Address | 243 E. 10TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190923054 | 2019-09-23 | ASSUMED NAME CORP INITIAL FILING | 2019-09-23 |
041229000447 | 2004-12-29 | CERTIFICATE OF DISSOLUTION | 2004-12-29 |
960503000157 | 1996-05-03 | CERTIFICATE OF MERGER | 1996-05-03 |
950807002057 | 1995-08-07 | BIENNIAL STATEMENT | 1993-07-01 |
B581484-3 | 1987-12-21 | CERTIFICATE OF AMENDMENT | 1987-12-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State