Search icon

CHORD KNITTING CORP.

Company Details

Name: CHORD KNITTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1991 (34 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1540956
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 260 WEST 35TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 9 OLD GLEN ROAD, MORRISTOWN, NJ, United States, 07960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHDI FEYZ Chief Executive Officer 401A OAK STREET, EAST STROUDSBURG, PA, United States, 18301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1696007 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
950322000433 1995-03-22 CERTIFICATE OF AMENDMENT 1995-03-22
931021002165 1993-10-21 BIENNIAL STATEMENT 1993-04-01
910417000238 1991-04-17 CERTIFICATE OF INCORPORATION 1991-04-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9608521 Other Contract Actions 1996-11-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-11-13
Termination Date 1997-06-20
Section 1332

Parties

Name MAYER & CIE., MASCHI
Role Plaintiff
Name CHORD KNITTING CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State