Search icon

CAROLINA-KOURY HOSIERY MILLS, INC.

Company Details

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

DOS Process Agent

Name Role Address
TUGGLE DUGGINS & MESCHAN, P.A. DOS Process Agent 228 WEST MARKET STREET, BOX 2888, GREENSBORO, NC, United States, 27402

Chief Executive Officer

Name Role Address
ERNEST A KOURY, JR Chief Executive Officer 350 FIFTH AVE, SUITE 1104, NEW YORK, NY, United States, 10118

History

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)

Filings

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