Name: | TOPAZ ACTIVE WEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1936 (89 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 49504 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 11 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
% MAX WENDELL SCHWARTZ | DOS Process Agent | 11 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1971-01-25 | 1975-05-08 | Name | TOPAZ HOSIERY PRODUCTS INC. |
1958-07-29 | 1971-01-25 | Name | TOPAZ HOSIERY MILLS, INC. |
1950-08-10 | 1958-07-29 | Name | TOPAZ HOSIERY CO., INC. |
1942-07-17 | 1962-03-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1936-08-21 | 1950-08-10 | Name | TOWN HOSIERY CO. INC. |
1936-08-21 | 1942-07-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-679156 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
A880401-2 | 1982-06-24 | ASSUMED NAME CORP INITIAL FILING | 1982-06-24 |
A232149-3 | 1975-05-08 | CERTIFICATE OF AMENDMENT | 1975-05-08 |
884073-3 | 1971-01-25 | CERTIFICATE OF AMENDMENT | 1971-01-25 |
315058 | 1962-03-05 | CERTIFICATE OF AMENDMENT | 1962-03-05 |
117462 | 1958-07-29 | CERTIFICATE OF AMENDMENT | 1958-07-29 |
7825-53 | 1950-08-10 | CERTIFICATE OF AMENDMENT | 1950-08-10 |
6042-40 | 1942-07-17 | CERTIFICATE OF AMENDMENT | 1942-07-17 |
5056-34 | 1936-08-21 | CERTIFICATE OF INCORPORATION | 1936-08-21 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State