-
Home Page
›
-
Counties
›
-
Nassau
›
-
11040
›
-
WILL-KNIT FABRICS LTD.
Company Details
Name: |
WILL-KNIT FABRICS LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 May 1970 (55 years ago)
|
Date of dissolution: |
27 Feb 2008 |
Entity Number: |
231657 |
ZIP code: |
11040
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
910 THIRD AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
910 THIRD AVE, NEW HYDE PARK, NY, United States, 11040
|
Chief Executive Officer
Name |
Role |
Address |
GEORGE J KELNHOFER
|
Chief Executive Officer
|
37 HOLLYWOOD CT, ROCKVILLE CENTRE, NY, United States, 11570
|
History
Start date |
End date |
Type |
Value |
1970-05-13
|
1993-01-25
|
Address
|
910 THIRD AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080227000066
|
2008-02-27
|
CERTIFICATE OF DISSOLUTION
|
2008-02-27
|
040603002499
|
2004-06-03
|
BIENNIAL STATEMENT
|
2004-05-01
|
000612002197
|
2000-06-12
|
BIENNIAL STATEMENT
|
2000-05-01
|
980513002324
|
1998-05-13
|
BIENNIAL STATEMENT
|
1998-05-01
|
960513002004
|
1996-05-13
|
BIENNIAL STATEMENT
|
1996-05-01
|
000049002950
|
1993-09-29
|
BIENNIAL STATEMENT
|
1993-05-01
|
930125002811
|
1993-01-25
|
BIENNIAL STATEMENT
|
1992-05-01
|
833691-4
|
1970-05-13
|
CERTIFICATE OF INCORPORATION
|
1970-05-13
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
608786
|
0214700
|
1985-05-17
|
910 THIRD AVENUE, NEW HYDE PARK, NY, 11040
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Health
|
Close Conference |
1985-05-17
|
Case Closed |
1985-05-17
|
|
Date of last update: 01 Mar 2025
Sources:
New York Secretary of State