GREAT AMERICAN KNITTING MILLS, INC.

Name: | GREAT AMERICAN KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2707420 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 48 WEST 38TH ST, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN M. MORETZ | Chief Executive Officer | 514 WEST 21ST STREET, NEWTON, NC, United States, 28658 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-27 | 2010-01-04 | Address | 48 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-12-23 | 2007-12-27 | Address | 48 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1895318 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
100104002261 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071227002101 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060124002907 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
031223002272 | 2003-12-23 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State