BINGHAMTON KNITTING CO., INC.

Name: | BINGHAMTON KNITTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1927 (98 years ago) |
Entity Number: | 24314 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 11 ALICE STREET, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
DOUGLAS HARDLER | Chief Executive Officer | 11 ALICE STREET, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 ALICE STREET, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-27 | 2007-10-24 | Address | 11 ALICE ST, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2005-10-27 | 2007-10-24 | Address | 11 ALICE ST, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office) |
2005-10-27 | 2007-10-24 | Address | 11 ALICE ST, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
1935-01-08 | 2005-10-27 | Address | 76 WALL ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071024002245 | 2007-10-24 | BIENNIAL STATEMENT | 2007-09-01 |
051027002358 | 2005-10-27 | BIENNIAL STATEMENT | 2005-09-01 |
B245272-2 | 1985-07-09 | ASSUMED NAME CORP INITIAL FILING | 1985-07-09 |
DES32725 | 1935-01-08 | CERTIFICATE OF AMENDMENT | 1935-01-08 |
3118-116 | 1927-09-07 | CERTIFICATE OF INCORPORATION | 1927-09-07 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State