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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 S FIFTH ST / PO BOX 269, PEMBINA, ND, United States, 58271 |
Name | Role | Address |
---|---|---|
MR. MICHAEL WANG | Chief Executive Officer | 222 S FIFTH ST / PO BOX 269, PEMBINA, ND, United States, 58271 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9700359 | Copyright | 1997-01-22 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | TUNDRA KNITWEAR LTD. |
Role | Plaintiff |
Name | SCHWARTZ, |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State