Name: | CONSOLIDATED SEWING MACHINE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1995 (30 years ago) |
Date of dissolution: | 27 Feb 2020 |
Entity Number: | 1974997 |
ZIP code: | 07072 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 400 VETERANS BLVD., CARLSTADT, NJ, United States, 07072 |
Principal Address: | 119 W 25TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MURRAY FEIT | Chief Executive Officer | 131 W 25TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 VETERANS BLVD., CARLSTADT, NJ, United States, 07072 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-05 | 2020-02-27 | Address | PO BOX 443, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Service of Process) |
1995-11-20 | 2001-11-05 | Address | P.O. BOX 443, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200227000856 | 2020-02-27 | SURRENDER OF AUTHORITY | 2020-02-27 |
071130002832 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
060111002121 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031027002592 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011105002171 | 2001-11-05 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State