Name: | TECHKNITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1975 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 361463 |
ZIP code: | 11375 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O GITOMER SCHWIMER & BERNS, 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
Principal Address: | 10 GRAND AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON TAUB | Chief Executive Officer | 10 GRAND AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GITOMER SCHWIMER & BERNS, 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1995-06-20 | 1999-02-12 | Address | 10 GRAND AVENUE, BROOKLYN, NY, 11205, 1394, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 1999-02-12 | Address | 10 GRAND AVENUE, BROOKLYN, NY, 11205, 1394, USA (Type of address: Principal Executive Office) |
1993-08-26 | 1995-06-20 | Address | 118-21 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1987-04-08 | 1990-12-24 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
1975-01-29 | 1993-08-26 | Address | 5103 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2098122 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20060628031 | 2006-06-28 | ASSUMED NAME CORP INITIAL FILING | 2006-06-28 |
030131002260 | 2003-01-31 | BIENNIAL STATEMENT | 2003-01-01 |
010220002188 | 2001-02-20 | BIENNIAL STATEMENT | 2001-01-01 |
990212002194 | 1999-02-12 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State