Search icon

SUREKNIT, INC.

Company Details

Name: SUREKNIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1975 (50 years ago)
Entity Number: 361615
ZIP code: 11210
County: New York
Place of Formation: New York
Address: 3250 BEDFORD AVE, BROOKLYN, NY, United States, 11210
Principal Address: 3250 BEDFORD AVE., BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE GOTTESMAN Chief Executive Officer 3250 BEDFORD AVE., BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
SUREKNIT, INC. DOS Process Agent 3250 BEDFORD AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2011-01-28 2019-01-03 Address 118-21 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2001-01-29 2011-01-28 Address 118-21 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1997-02-27 2015-01-05 Address MOSHE GOTTESMAN, 95 EVERGREEN AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1993-03-11 2015-01-05 Address 95 EVERGREEN AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-02-27 Address MOSHE GOTTESMAN, 95 EVERGREEN AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104062370 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060360 2019-01-03 BIENNIAL STATEMENT 2019-01-01
150105008169 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130117006407 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110128002544 2011-01-28 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State