Name: | KNITS-CORD LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1976 (49 years ago) |
Entity Number: | 413160 |
ZIP code: | 07901 |
County: | New York |
Place of Formation: | New York |
Address: | 126 CANOE BROOK PARKWAY, SUMMIT, NJ, United States, 07901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELIX YEN | Chief Executive Officer | 126 CANOE BROOK PARKWAY, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
FELIX YEN | DOS Process Agent | 126 CANOE BROOK PARKWAY, SUMMIT, NJ, United States, 07901 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-08 | 2000-10-31 | Address | 1407 BROADWAY, ROOM 511, NEW YORK, NY, 10018, 5103, USA (Type of address: Service of Process) |
1995-05-22 | 2000-10-31 | Address | 1600 DATE STREET, MONTEBELLO, CA, 90640, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 1996-10-08 | Address | ATT: STANLEY ORR, 1407 BROADWAY ROOM 511, NEW YORK, NY, 10018, 5103, USA (Type of address: Service of Process) |
1976-10-22 | 2022-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-10-22 | 1995-05-22 | Address | 210 E. 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220225000866 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
20081219061 | 2008-12-19 | ASSUMED NAME CORP INITIAL FILING | 2008-12-19 |
020925002348 | 2002-09-25 | BIENNIAL STATEMENT | 2002-10-01 |
001031002319 | 2000-10-31 | BIENNIAL STATEMENT | 2000-10-01 |
981104002403 | 1998-11-04 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State