Name: | G & E KNITWEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1973 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 260617 |
ZIP code: | 10175 |
County: | New York |
Place of Formation: | New York |
Address: | 521 5TH AVE, 10TH FL, NEW YORK, NY, United States, 10175 |
Principal Address: | 7 SPRUCE STREET, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT C DERLATH | Chief Executive Officer | 7 SPRUCE ST, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PUTNEY TWOMBLY HALL & HEISON | DOS Process Agent | 521 5TH AVE, 10TH FL, NEW YORK, NY, United States, 10175 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-27 | 2005-08-10 | Address | 209-01 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
1997-05-27 | 2001-05-24 | Address | 209-01 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office) |
1995-03-15 | 1997-05-27 | Address | 7 SPRUCE ST., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 1997-05-27 | Address | 209-01 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, 1548, USA (Type of address: Principal Executive Office) |
1995-03-15 | 1997-05-27 | Address | 36 W 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1973-05-07 | 1995-03-15 | Address | 635 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097912 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070705002524 | 2007-07-05 | BIENNIAL STATEMENT | 2007-05-01 |
050810003218 | 2005-08-10 | BIENNIAL STATEMENT | 2005-05-01 |
030515002485 | 2003-05-15 | BIENNIAL STATEMENT | 2003-05-01 |
010524002546 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
990520002152 | 1999-05-20 | BIENNIAL STATEMENT | 1999-05-01 |
C267388-3 | 1998-11-30 | ASSUMED NAME CORP INITIAL FILING | 1998-11-30 |
970527002592 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
950315002083 | 1995-03-15 | BIENNIAL STATEMENT | 1993-05-01 |
A69672-7 | 1973-05-07 | CERTIFICATE OF INCORPORATION | 1973-05-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11846581 | 0215600 | 1976-02-20 | 209-01 JAMAICA AVE, New York -Richmond, NY, 11428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-03-04 |
Abatement Due Date | 1976-03-24 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-03-04 |
Abatement Due Date | 1976-03-24 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-03-04 |
Abatement Due Date | 1976-03-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-03-04 |
Abatement Due Date | 1976-03-07 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State