M.E. KNITTING CORP.

Name: | M.E. KNITTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1977 (48 years ago) |
Entity Number: | 429125 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 328 NORTH PERRY ST, JOHNNSTOWN, NY, United States, 12095 |
Principal Address: | 328 NORTH PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS EVANS | Chief Executive Officer | PO BOX 100, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 328 NORTH PERRY ST, JOHNNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-05 | 2003-03-19 | Address | 111 WOODSIDE AVE, GLOVERSVILLE, NY, 12078, 0753, USA (Type of address: Service of Process) |
1997-05-05 | 2003-03-19 | Address | C/O LEE DYEING COMPANY OF ETAL, PO BOX 753 111 WOODSIDE AVE, GLOVERSVILLE, NY, 12078, 0753, USA (Type of address: Chief Executive Officer) |
1997-05-05 | 2003-03-19 | Address | 111 WOODSIDE AVE, GLOVERSVILLE, NY, 12078, 0753, USA (Type of address: Principal Executive Office) |
1993-04-22 | 1997-05-05 | Address | 111 WOODSIDE AVENUE, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1997-05-05 | Address | 111 WOODSIDE AVENUE, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130306006702 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110408002597 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
20100224053 | 2010-02-24 | ASSUMED NAME LLC INITIAL FILING | 2010-02-24 |
090305002598 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070511003089 | 2007-05-11 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State