Name: | WRIGHT'S KNITWEAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1963 (62 years ago) |
Date of dissolution: | 26 Feb 2003 |
Entity Number: | 158028 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 410 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 10 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRYOR CASHMAN SHERMAN & FLYNN LLP | DOS Process Agent | 410 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DONALD J HANDAL | Chief Executive Officer | 10 E 34TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-22 | 2001-06-06 | Address | 10 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 1999-06-30 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1982-11-04 | 1982-11-04 | Shares | Share type: PAR VALUE, Number of shares: 288500, Par value: 7 |
1982-11-04 | 1982-11-04 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
1979-06-14 | 1995-02-22 | Address | 500 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030226000578 | 2003-02-26 | CERTIFICATE OF DISSOLUTION | 2003-02-26 |
010606002580 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990630002453 | 1999-06-30 | BIENNIAL STATEMENT | 1999-06-01 |
970612002259 | 1997-06-12 | BIENNIAL STATEMENT | 1997-06-01 |
C228427-2 | 1995-10-30 | ASSUMED NAME CORP INITIAL FILING | 1995-10-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State