Name: | RITA KNITTING MILLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1957 (68 years ago) |
Date of dissolution: | 24 Jan 2003 |
Entity Number: | 166682 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 11 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% GEORGE N. KANOFF | DOS Process Agent | 11 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030124000023 | 2003-01-24 | CERTIFICATE OF DISSOLUTION | 2003-01-24 |
C172504-2 | 1990-12-20 | ASSUMED NAME CORP INITIAL FILING | 1990-12-20 |
72515 | 1957-07-30 | CERTIFICATE OF INCORPORATION | 1957-07-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11832607 | 0215600 | 1975-11-11 | 53-20 FLUSHING AVENUE, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-12-01 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-12-01 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-12-01 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 9 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-12-01 |
Nr Instances | 5 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-12-01 |
Nr Instances | 4 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-12-01 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-12-01 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100262 C09 |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-12-01 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State