Search icon

STANLY KNITTING SALES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STANLY KNITTING SALES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1967 (58 years ago)
Date of dissolution: 30 Apr 2002
Entity Number: 212044
ZIP code: 28129
County: New York
Place of Formation: North Carolina
Address: P.O. BOX 479, 550 EAST FIFTH STREET, OAKBORO, NC, United States, 28129
Principal Address: P.O. BOX 479, 349 S. MAIN STREET, OAKBORO, NC, United States, 28129

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MARSHALL C. ROGERS DOS Process Agent P.O. BOX 479, 550 EAST FIFTH STREET, OAKBORO, NC, United States, 28129

Chief Executive Officer

Name Role Address
GEORGE WILLIAMS Chief Executive Officer C/O STANLY KNITTING SALES CORP, P.O. BOX 479, 349 S. MAIN ST., OAKBORO, NC, United States, 28129

History

Start date End date Type Value
1999-09-24 2002-04-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-24 2002-04-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-04-13 1999-09-17 Address PO BOX 479, MAIN STREET, OAKBORO, NC, 28129, USA (Type of address: Chief Executive Officer)
1993-04-13 1999-09-17 Address PO BOX 479, MAIN STREET, OAKBORO, NC, 28129, USA (Type of address: Principal Executive Office)
1985-12-12 1999-09-24 Address 1633 B'WAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20180521108 2018-05-21 ASSUMED NAME LLC INITIAL FILING 2018-05-21
020430000874 2002-04-30 SURRENDER OF AUTHORITY 2002-04-30
990924001061 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
990917002105 1999-09-17 BIENNIAL STATEMENT 1999-07-01
970724002082 1997-07-24 BIENNIAL STATEMENT 1997-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State