Search icon

K-MART APPAREL CORP.

Company Details

Name: K-MART APPAREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1965 (60 years ago)
Date of dissolution: 07 Dec 1993
Entity Number: 184009
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1971-04-06 1986-10-22 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-05-26 1971-04-06 Address 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-05-26 1986-10-22 Address 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-02-01 1966-05-26 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1965-02-01 1966-05-26 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C295545-2 2000-11-10 ASSUMED NAME CORP INITIAL FILING 2000-11-10
931207000149 1993-12-07 CERTIFICATE OF MERGER 1993-12-07
B415348-2 1986-10-22 CERTIFICATE OF AMENDMENT 1986-10-22
A287917-4 1976-01-21 CERTIFICATE OF MERGER 1976-01-28
899548-3 1971-04-06 CERTIFICATE OF AMENDMENT 1971-04-06
726220-3 1968-12-31 CERTIFICATE OF MERGER 1968-12-31
662654-4 1968-01-25 CERTIFICATE OF MERGER 1968-01-31
600520-3 1967-01-26 CERTIFICATE OF MERGER 1967-01-31
600519-4 1967-01-26 CERTIFICATE OF MERGER 1967-01-31
561220-3 1966-05-26 CERTIFICATE OF AMENDMENT 1966-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9007277 Copyright 1990-11-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-11-13
Termination Date 1990-12-12
Section 0101

Parties

Name MARISA CHRISTINA
Role Plaintiff
Name K-MART APPAREL CORP.
Role Defendant
8907751 Copyright 1989-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-21
Termination Date 1990-01-17
Section 101

Parties

Name LIDA INC
Role Plaintiff
Name K-MART APPAREL CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State