Search icon

MELVILLE KNITWEAR CO., INC.

Company Details

Name: MELVILLE KNITWEAR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1968 (57 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 228748
ZIP code: 10023
County: Oneida
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1987-02-05 1990-08-23 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-02-05 1990-08-23 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1984-11-28 1987-02-05 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-11-28 1987-02-05 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-02-19 1984-11-28 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C325441-2 2002-12-30 ASSUMED NAME CORP INITIAL FILING 2002-12-30
DP-1283412 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
900823000032 1990-08-23 CERTIFICATE OF CHANGE 1990-08-23
B454248-2 1987-02-05 CERTIFICATE OF AMENDMENT 1987-02-05
B165766-2 1984-11-28 CERTIFICATE OF AMENDMENT 1984-11-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State