Name: | THE KING-SIZE CO. MEN'S SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1964 (61 years ago) |
Date of dissolution: | 26 Apr 1985 |
Entity Number: | 180653 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 WEST WEST TENTH ST, WILMINGTON, DE, United States |
Shares Details
Shares issued 10
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | DOS Process Agent | 100 WEST WEST TENTH ST, WILMINGTON, DE, United States |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-20 | 1985-04-26 | Address | ONE KNAPP CENTRE, BROCKTON, MA, 02401, USA (Type of address: Service of Process) |
1971-08-04 | 1973-04-24 | Name | KING-SIZE KNAPP, INC. OF NEW YORK |
1964-10-19 | 1971-08-04 | Name | KNAPP BROTHERS SHOES-YONKERS, N.Y., INC. |
1964-10-19 | 1976-07-20 | Address | 1 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C202582-2 | 1993-08-24 | ASSUMED NAME CORP INITIAL FILING | 1993-08-24 |
B219732-7 | 1985-04-26 | CERTIFICATE OF MERGER | 1985-04-26 |
A330063-2 | 1976-07-20 | CERTIFICATE OF AMENDMENT | 1976-07-20 |
A66973-2 | 1973-04-24 | CERTIFICATE OF AMENDMENT | 1973-04-24 |
925363-2 | 1971-08-04 | CERTIFICATE OF AMENDMENT | 1971-08-04 |
459942 | 1964-10-19 | CERTIFICATE OF INCORPORATION | 1964-10-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State