Name: | ACKER KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1934 (91 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 46651 |
ZIP code: | 11559 |
County: | New York |
Place of Formation: | New York |
Address: | 215 MILL STREET, P.O. BOX 609, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 MILL STREET, P.O. BOX 609, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
JERRY HYMOWITZ | Chief Executive Officer | 309 EVERITT AVENUE, HEWLETT HARBOR, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
1935-11-18 | 1952-01-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1935-01-17 | 1995-06-22 | Address | 519 EIGHTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1934-03-23 | 1935-11-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104524 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
980316002243 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
950622002081 | 1995-06-22 | BIENNIAL STATEMENT | 1994-03-01 |
B437295-3 | 1986-12-19 | CERTIFICATE OF MERGER | 1986-12-19 |
B176264-4 | 1984-12-27 | CERTIFICATE OF AMENDMENT | 1984-12-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State