Name: | LAM KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1977 (48 years ago) |
Date of dissolution: | 28 Dec 2001 |
Entity Number: | 426216 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 315 SEIGEL STREET, BROOKLYN, NY, United States, 11206 |
Principal Address: | 2360 EAST 27TH STREET, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSES LUBLINER | Chief Executive Officer | 2360 EAST 27TH STREET, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 SEIGEL STREET, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-07 | 1995-06-27 | Address | 635 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100317070 | 2010-03-17 | ASSUMED NAME LLC INITIAL FILING | 2010-03-17 |
011228000937 | 2001-12-28 | CERTIFICATE OF DISSOLUTION | 2001-12-28 |
010418002695 | 2001-04-18 | BIENNIAL STATEMENT | 2001-03-01 |
990323002106 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
970307002161 | 1997-03-07 | BIENNIAL STATEMENT | 1997-03-01 |
950627002460 | 1995-06-27 | BIENNIAL STATEMENT | 1994-03-01 |
A382917-6 | 1977-03-07 | CERTIFICATE OF INCORPORATION | 1977-03-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State