Name: | CAROLINA-KOURY HOSIERY MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1992 (33 years ago) |
Date of dissolution: | 18 Nov 2008 |
Entity Number: | 1647118 |
ZIP code: | 27402 |
County: | New York |
Place of Formation: | New York |
Address: | 228 WEST MARKET STREET, BOX 2888, GREENSBORO, NC, United States, 27402 |
Principal Address: | 350 FIFTH AVE, SUITE 1104, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TUGGLE DUGGINS & MESCHAN, P.A. | DOS Process Agent | 228 WEST MARKET STREET, BOX 2888, GREENSBORO, NC, United States, 27402 |
Name | Role | Address |
---|---|---|
ERNEST A KOURY, JR | Chief Executive Officer | 350 FIFTH AVE, SUITE 1104, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-19 | 1996-06-26 | Address | 350 FIFTH AVENUE, SUITE 1802, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
1993-07-19 | 1996-06-26 | Address | 350 FIFTH AVENUE, SUITE 1802, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1992-06-25 | 1993-07-19 | Address | 228 WEST MARKET STREET, DRAWER X, GREENSBORO, NC, 27402, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081118000541 | 2008-11-18 | CERTIFICATE OF DISSOLUTION | 2008-11-18 |
980611002021 | 1998-06-11 | BIENNIAL STATEMENT | 1998-06-01 |
960626002588 | 1996-06-26 | BIENNIAL STATEMENT | 1996-06-01 |
930719002444 | 1993-07-19 | BIENNIAL STATEMENT | 1993-06-01 |
920625000477 | 1992-06-25 | CERTIFICATE OF INCORPORATION | 1992-06-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State