Name: | LIZDALE KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1965 (60 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 185831 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 19 W 44TH ST, NEW YORK, NY, United States, 10036 |
Principal Address: | 102-21 63RD RD, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROBERT W ADLER | DOS Process Agent | 19 W 44TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAMES ISRA | Chief Executive Officer | 8000 COOPER AVE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1965-03-29 | 2001-04-09 | Address | 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1630721 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
010409002695 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
C199564-2 | 1993-05-10 | ASSUMED NAME CORP INITIAL FILING | 1993-05-10 |
489221 | 1965-03-29 | CERTIFICATE OF INCORPORATION | 1965-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307608836 | 0215600 | 2006-12-14 | 8000 COOPER AVENUE SUITE 12, GLENDALE, NY, 11385 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 B02 |
Issuance Date | 2007-01-18 |
Abatement Due Date | 2007-01-24 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State