Search icon

S & W KNITTING MILLS, INC.

Company Details

Name: S & W KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1977 (48 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 431698
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 703 BEDFORD AVENUE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY WEISS Chief Executive Officer 703 BEDFORD AVENUE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 703 BEDFORD AVENUE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1995-05-11 2001-05-04 Address 703 BEDFORD AVE, BROOKLYN, NY, 11206, 5459, USA (Type of address: Chief Executive Officer)
1995-05-11 2001-05-04 Address 703 BEDFORD AVE, BROOKLYN, NY, 11206, 5459, USA (Type of address: Principal Executive Office)
1995-05-11 2001-05-04 Address 703 BEDFORD AVE, BROOKLYN, NY, 11206, 5459, USA (Type of address: Service of Process)
1977-04-20 1995-05-11 Address 114 BERRIMAN ST., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101005072 2010-10-05 ASSUMED NAME CORP INITIAL FILING 2010-10-05
DP-1796916 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010504002102 2001-05-04 BIENNIAL STATEMENT 2001-04-01
990415002246 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970421002347 1997-04-21 BIENNIAL STATEMENT 1997-04-01
950511002502 1995-05-11 BIENNIAL STATEMENT 1993-04-01
A394468-4 1977-04-20 CERTIFICATE OF INCORPORATION 1977-04-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State