Name: | LONESTAR SPORTSWEAR CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1992 (33 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1608568 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 101 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237 |
Address: | 101 WYCOFF AVE., BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 WYCOFF AVE., BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
CHARLES KORCA | Chief Executive Officer | 1975 84TH STREET, APT C8, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1994-05-06 | Address | 8800 BOULEVARD EAST, #8D, NORTH BERGEN, NY, 07047, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1711620 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
940506002226 | 1994-05-06 | BIENNIAL STATEMENT | 1994-02-01 |
930409002268 | 1993-04-09 | BIENNIAL STATEMENT | 1993-02-01 |
920204000231 | 1992-02-04 | CERTIFICATE OF INCORPORATION | 1992-02-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303528418 | 0215600 | 2000-11-16 | 1708 FLUSHING AVENUE, RIDGEWOOD, NY, 11385 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040017 B |
Issuance Date | 2000-12-21 |
Abatement Due Date | 2001-01-02 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State