N.D.L. KNITTING MILL, INC.

Name: | N.D.L. KNITTING MILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1977 (48 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 423839 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | (JEFF STERN), 128 FRONT STREET, MINEOLA, NY, United States, 11501 |
Principal Address: | 400 SMITH ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STERN & ALTIMARI | DOS Process Agent | (JEFF STERN), 128 FRONT STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
NIKOLJA GRBAV | Chief Executive Officer | 400 SMITH ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1977-02-11 | 1995-05-05 | Address | 1415 KELLUM PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090820004 | 2009-08-20 | ASSUMED NAME CORP INITIAL FILING | 2009-08-20 |
DP-1633909 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
970313002112 | 1997-03-13 | BIENNIAL STATEMENT | 1997-02-01 |
950505002215 | 1995-05-05 | BIENNIAL STATEMENT | 1994-02-01 |
A377642-8 | 1977-02-11 | CERTIFICATE OF INCORPORATION | 1977-02-11 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State