Search icon

KTJ SPORTSWEAR INC.

Company Details

Name: KTJ SPORTSWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1991 (34 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1562217
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 442 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 442 BROADWAY, 3 FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 442 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
BIK KA NG Chief Executive Officer 442 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-05-14 1993-08-11 Address 319 78TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1384965 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930811002195 1993-08-11 BIENNIAL STATEMENT 1993-07-01
930514002651 1993-05-14 BIENNIAL STATEMENT 1992-07-01
910717000307 1991-07-17 CERTIFICATE OF INCORPORATION 1991-07-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9605549 Employee Retirement Income Security Act (ERISA) 1996-07-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1996-07-24
Termination Date 1996-10-22
Section 1132

Parties

Name SOLOMON,
Role Plaintiff
Name KTJ SPORTSWEAR INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State