Name: | KNIT-RITE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1993 (32 years ago) |
Date of dissolution: | 23 Dec 2004 |
Entity Number: | 1699469 |
ZIP code: | 66105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 OSAGE AVENUE, KANSAS CITY, KS, United States, 66105 |
Principal Address: | 120 OSAGE AVE, KANSAS CITY, KS, United States, 66105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 OSAGE AVENUE, KANSAS CITY, KS, United States, 66105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PERRY H BACON | Chief Executive Officer | 120 OSAGE AVE, KANSAS CITY, KS, United States, 66105 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-29 | 2004-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-29 | 2004-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-03-16 | 1999-04-19 | Address | 2020 GRAND, P.O. BOX 410208, KANSAS CITY, MO, 64141, 0208, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 1999-04-19 | Address | 2020 GRAND, KANSAS CITY, MO, 64108, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-02-02 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041223000769 | 2004-12-23 | SURRENDER OF AUTHORITY | 2004-12-23 |
030311003063 | 2003-03-11 | BIENNIAL STATEMENT | 2003-02-01 |
010321002441 | 2001-03-21 | BIENNIAL STATEMENT | 2001-02-01 |
991029000003 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
990419002158 | 1999-04-19 | BIENNIAL STATEMENT | 1999-02-01 |
970407002124 | 1997-04-07 | BIENNIAL STATEMENT | 1997-02-01 |
951017002268 | 1995-10-17 | BIENNIAL STATEMENT | 1995-02-01 |
940316002309 | 1994-03-16 | BIENNIAL STATEMENT | 1994-02-01 |
930202000397 | 1993-02-02 | APPLICATION OF AUTHORITY | 1993-02-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State