Name: | SPRING CITY KNITTING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1972 (53 years ago) |
Entity Number: | 327151 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | C/O SARA LEE CORPORATION, 3 FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CLUETT PEABODY & CO., INC. | Agent | 510 FIFTH AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN H. BRYAN | Chief Executive Officer | 3 FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2000-07-20 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-01 | 2000-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-29 | 2000-02-03 | Address | 323 E CHURCH ST, CARTERSVILLE, GA, 30120, USA (Type of address: Chief Executive Officer) |
1997-12-29 | 2000-02-03 | Address | 323 E CHURCH ST, CARTERSVILLE, GA, 30120, USA (Type of address: Principal Executive Office) |
1997-12-29 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-04-04 | 1997-12-29 | Address | 510 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100729006 | 2010-07-29 | ASSUMED NAME CORP INITIAL FILING | 2010-07-29 |
080604002206 | 2008-06-04 | BIENNIAL STATEMENT | 2008-04-01 |
060516002993 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
040528002156 | 2004-05-28 | BIENNIAL STATEMENT | 2004-04-01 |
021104002721 | 2002-11-04 | BIENNIAL STATEMENT | 2002-04-01 |
000720002195 | 2000-07-20 | BIENNIAL STATEMENT | 2000-04-01 |
000203002350 | 2000-02-03 | BIENNIAL STATEMENT | 1998-04-01 |
991201000070 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
971229002015 | 1997-12-29 | BIENNIAL STATEMENT | 1996-04-01 |
978870-5 | 1972-04-04 | APPLICATION OF AUTHORITY | 1972-04-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State