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
Name | Role | Address |
---|---|---|
HENRY WEISS | Chief Executive Officer | 703 BEDFORD AVENUE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 703 BEDFORD AVENUE, BROOKLYN, NY, United States, 11206 |
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) |
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