Search icon

WESTMINSTER HOSIERY CO., INC.

Company Details

Name: WESTMINSTER HOSIERY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1971 (54 years ago)
Date of dissolution: 06 Jun 1989
Entity Number: 302494
ZIP code: 10023
County: New York
Place of Formation: New York
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1985-05-06 1987-06-11 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1985-05-06 1987-06-11 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1971-02-04 1985-05-06 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1971-02-04 1985-05-06 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C309145-2 2001-11-16 ASSUMED NAME CORP INITIAL FILING 2001-11-16
C019269-5 1989-06-06 CERTIFICATE OF MERGER 1989-06-06
B507742-2 1987-06-11 CERTIFICATE OF AMENDMENT 1987-06-11
B222601-2 1985-05-06 CERTIFICATE OF AMENDMENT 1985-05-06
886660-4 1971-02-04 CERTIFICATE OF INCORPORATION 1971-02-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State