Search icon

COMMONWEALTH HOSIERY MILLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH HOSIERY MILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1977 (48 years ago)
Date of dissolution: 04 May 2023
Entity Number: 439535
ZIP code: 27317
County: New York
Place of Formation: North Carolina
Address: P.O. BOX 939, RANDLEMAN, NC, United States, 27317
Principal Address: P.O. BOX 939, 4964 ISLAND FORD ROAD, RANDLEMAN, NC, United States, 27317

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
JOHN M. FREEZE Chief Executive Officer P.O. BOX 939, RANDLEMAN, NC, United States, 27317

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 939, RANDLEMAN, NC, United States, 27317

History

Start date End date Type Value
1999-06-28 2023-08-03 Address P.O. BOX 939, RANDLEMAN, NC, 27317, USA (Type of address: Chief Executive Officer)
1999-06-28 2023-08-03 Address P.O. BOX 939, RANDLEMAN, NC, 27317, USA (Type of address: Service of Process)
1997-06-12 1999-06-28 Address PO BOX 545, RANDLEMAN, NC, 27315, USA (Type of address: Service of Process)
1993-01-04 1999-06-28 Address PO BOX 545, RANDLEMAN, NC, 27317, USA (Type of address: Chief Executive Officer)
1993-01-04 1999-06-28 Address 4964 ISLAND FORD RD, RANDLEMAN, NC, 27317, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230803000284 2023-05-04 SURRENDER OF AUTHORITY 2023-05-04
130709002282 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110622002850 2011-06-22 BIENNIAL STATEMENT 2011-06-01
20101119081 2010-11-19 ASSUMED NAME CORP INITIAL FILING 2010-11-19
090605002787 2009-06-05 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State