Name: | I. L. T. SPORTSWEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1967 (58 years ago) |
Date of dissolution: | 16 Apr 1998 |
Entity Number: | 208603 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 4625 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Address: | 1280 EAST 53RD ST., BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L. TAJERSTEIN | Chief Executive Officer | 1280 E. 53 STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
LEON TAJERSTEIN | DOS Process Agent | 1280 EAST 53RD ST., BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 1993-09-24 | Address | 4625 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980416000162 | 1998-04-16 | CERTIFICATE OF DISSOLUTION | 1998-04-16 |
970514002563 | 1997-05-14 | BIENNIAL STATEMENT | 1997-04-01 |
C215614-2 | 1994-10-04 | ASSUMED NAME CORP INITIAL FILING | 1994-10-04 |
930924002286 | 1993-09-24 | BIENNIAL STATEMENT | 1993-04-01 |
921113002246 | 1992-11-13 | BIENNIAL STATEMENT | 1992-04-01 |
611164-4 | 1967-04-03 | CERTIFICATE OF INCORPORATION | 1967-04-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State