Name: | IRWILL KNITWEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1923 (102 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 18034 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1407 B'WAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
IRWILL KNITWEAR CORP. | DOS Process Agent | 1407 B'WAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1970-07-31 | 1970-07-31 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 10 |
1970-07-31 | 1970-07-31 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
1969-12-08 | 1970-07-31 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
1943-12-28 | 1946-12-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1939-09-08 | 1943-12-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 125000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-909655 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B150725-2 | 1984-10-12 | ASSUMED NAME CORP INITIAL FILING | 1984-10-12 |
A859914-6 | 1982-04-15 | CERTIFICATE OF AMENDMENT | 1982-04-15 |
A777250-3 | 1981-06-30 | CERTIFICATE OF AMENDMENT | 1981-06-30 |
864864-10 | 1970-10-22 | CERTIFICATE OF AMENDMENT | 1970-10-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State