Search icon

PYRAMID KNITTING MILLS INC.

Company Details

Name: PYRAMID KNITTING MILLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1973 (52 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 254907
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 703 BEDFORD AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 703 BEDFORD AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
STEVEN DRUMNER Chief Executive Officer 703 BEDFORD AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1973-02-26 1995-08-17 Address 141 SOUTH 5TH ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170616038 2017-06-16 ASSUMED NAME LLC INITIAL FILING 2017-06-16
DP-1394571 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950817002125 1995-08-17 BIENNIAL STATEMENT 1994-02-01
A52557-4 1973-02-26 CERTIFICATE OF INCORPORATION 1973-02-26

Trademarks Section

Serial Number:
73579871
Mark:
BREEZE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1986-01-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
BREEZE

Goods And Services

For:
LADIES' GARMENTS, NAMELY, SWEATERS, KNIT TOPS, SKIRTS AND SWEATER DRESSES
First Use:
1985-10-15
International Classes:
025 - Primary Class
Class Status:
Abandoned

Date of last update: 18 Mar 2025

Sources: New York Secretary of State