Search icon

TUNDRA KNITWEAR LTD.

Company Details

Name: TUNDRA KNITWEAR LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1995 (30 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1935067
ZIP code: 58271
County: New York
Place of Formation: North Dakota
Address: 222 S FIFTH ST / PO BOX 269, PEMBINA, ND, United States, 58271

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 S FIFTH ST / PO BOX 269, PEMBINA, ND, United States, 58271

Chief Executive Officer

Name Role Address
MR. MICHAEL WANG Chief Executive Officer 222 S FIFTH ST / PO BOX 269, PEMBINA, ND, United States, 58271

History

Start date End date Type Value
1999-07-20 2004-05-07 Address 1650 INKSTER BLVD., WINIPEG, MANITOBA, CAN (Type of address: Chief Executive Officer)
1999-07-20 2004-05-07 Address 1650 INKSTER BLVD., WINNIPEG, CAN (Type of address: Principal Executive Office)
1999-07-20 2004-05-07 Address PO BOX 269, 323 WEST ROULETTE, PEMBINA, ND, 58271, USA (Type of address: Service of Process)
1995-06-28 1999-07-20 Address P.O. BOX 269, 323 WEST ROULETTE, PEMBINA, ND, 58271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138504 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
040507002036 2004-05-07 BIENNIAL STATEMENT 2003-06-01
010828002203 2001-08-28 BIENNIAL STATEMENT 2001-06-01
990720002600 1999-07-20 BIENNIAL STATEMENT 1999-06-01
950628000496 1995-06-28 APPLICATION OF AUTHORITY 1995-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700359 Copyright 1997-01-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1997-01-22
Termination Date 1997-03-31
Section 0101

Parties

Name TUNDRA KNITWEAR LTD.
Role Plaintiff
Name SCHWARTZ,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State