Name: | MOHEGAN KNITWEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1965 (60 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 190195 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2275 BARKER AVE., BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDOR KLEIN | DOS Process Agent | 2275 BARKER AVE., BRONX, NY, United States, 10467 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C273097-2 | 1999-04-21 | ASSUMED NAME CORP INITIAL FILING | 1999-04-21 |
DP-919682 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
513751-4 | 1965-08-20 | CERTIFICATE OF INCORPORATION | 1965-08-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11748316 | 0215000 | 1975-07-14 | 36 WEST 25TH STREET, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-07-15 |
Abatement Due Date | 1975-08-06 |
Current Penalty | 20.0 |
Initial Penalty | 30.0 |
Contest Date | 1975-08-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040004 |
Issuance Date | 1975-07-15 |
Abatement Due Date | 1975-08-06 |
Current Penalty | 20.0 |
Initial Penalty | 60.0 |
Contest Date | 1975-08-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-07-15 |
Abatement Due Date | 1975-08-06 |
Current Penalty | 45.0 |
Initial Penalty | 60.0 |
Contest Date | 1975-08-15 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1975-07-15 |
Abatement Due Date | 1975-07-18 |
Current Penalty | 20.0 |
Initial Penalty | 40.0 |
Contest Date | 1975-08-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-07-15 |
Abatement Due Date | 1975-08-06 |
Contest Date | 1975-08-15 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-07-15 |
Abatement Due Date | 1975-08-06 |
Contest Date | 1975-08-15 |
Nr Instances | 3 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1975-07-15 |
Abatement Due Date | 1975-08-20 |
Current Penalty | 20.0 |
Initial Penalty | 50.0 |
Contest Date | 1975-08-15 |
Nr Instances | 15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State