Name: | TREAT KNITWEAR LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1992 (33 years ago) |
Date of dissolution: | 20 Jun 1995 |
Entity Number: | 1610895 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 245 5TH AVENUE SUITE 1102, NEW YORK, NY, United States, 10016 |
Principal Address: | 310 WEST 79TH STREET APT 11E, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY M STRAUSS ASSOC LTD | DOS Process Agent | 245 5TH AVENUE SUITE 1102, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CATHY M CARRON | Chief Executive Officer | 310 WEST 79TH STREET APT 11E, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-06 | 1993-03-26 | Address | 245 5TH AVE, SUITE 1102, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950620000337 | 1995-06-20 | CERTIFICATE OF DISSOLUTION | 1995-06-20 |
940214002832 | 1994-02-14 | BIENNIAL STATEMENT | 1994-02-01 |
930326002743 | 1993-03-26 | BIENNIAL STATEMENT | 1993-02-01 |
920206000252 | 1992-02-06 | CERTIFICATE OF INCORPORATION | 1992-02-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State