Name: | Q. W. A. X. Z., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1928 (97 years ago) |
Date of dissolution: | 28 Apr 1992 |
Entity Number: | 24760 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 350 5TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARCLAY KNITWEAR CO. INC. | DOS Process Agent | 350 5TH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1963-11-01 | 1969-04-30 | Shares | Share type: PAR VALUE, Number of shares: 13034, Par value: 100 |
1948-07-08 | 1951-03-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 900000 |
1943-11-26 | 1948-07-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
1936-05-22 | 1943-11-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
1934-11-19 | 1979-03-26 | Address | 1239 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1933-06-09 | 1990-12-05 | Name | BARCLAY KNITWEAR CO. INC. |
1933-04-12 | 1936-05-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1931-03-30 | 1963-11-01 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1928-04-03 | 1933-06-09 | Name | BARCLAY KNITTING MILLS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920428000015 | 1992-04-28 | CERTIFICATE OF DISSOLUTION | 1992-04-28 |
901205000425 | 1990-12-05 | CERTIFICATE OF AMENDMENT | 1990-12-05 |
Z028754-2 | 1981-06-15 | ASSUMED NAME CORP INITIAL FILING | 1981-06-15 |
A562611-4 | 1979-03-26 | CERTIFICATE OF AMENDMENT | 1979-03-26 |
753565-10 | 1969-04-30 | CERTIFICATE OF AMENDMENT | 1969-04-30 |
559285-4 | 1966-05-16 | CERTIFICATE OF AMENDMENT | 1966-05-16 |
404080 | 1963-11-01 | CERTIFICATE OF AMENDMENT | 1963-11-01 |
338181 | 1962-08-08 | CERTIFICATE OF AMENDMENT | 1962-08-08 |
7969-41 | 1951-03-12 | CERTIFICATE OF AMENDMENT | 1951-03-12 |
7318-112 | 1948-07-08 | CERTIFICATE OF AMENDMENT | 1948-07-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State