Search icon

PALACE KNITTING MILLS, INC.

Company Details

Name: PALACE KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1972 (53 years ago)
Date of dissolution: 17 Dec 1991
Entity Number: 242877
ZIP code: 10021
County: Kings
Place of Formation: New York
Address: 140 E. 80TH ST., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAMER & HAFT DOS Process Agent 140 E. 80TH ST., NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
20150220036 2015-02-20 ASSUMED NAME CORP AMENDMENT 2015-02-20
20140625026 2014-06-25 ASSUMED NAME CORP INITIAL FILING 2014-06-25
911217000420 1991-12-17 CERTIFICATE OF DISSOLUTION 1991-12-17
A19843-3 1972-10-06 CERTIFICATE OF AMENDMENT 1972-10-06
A16747-5 1972-09-22 CERTIFICATE OF INCORPORATION 1972-09-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-11-30
Type:
Planned
Address:
41 VARICK AVE, New York -Richmond, NY, 11237
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-05-25
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
U.S. DEPT. OF LABOR
Party Role:
Plaintiff
Party Name:
PALACE KNITTING MILLS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State