Name: | SWISS ARMY KNIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1978 (47 years ago) |
Date of dissolution: | 29 Nov 1989 |
Entity Number: | 500158 |
ZIP code: | 10022 |
County: | Monroe |
Place of Formation: | New York |
Address: | 460 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ZIMET HAINES MOSS & FRIEDMAN | DOS Process Agent | 460 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-14 | 1986-04-03 | Name | SKALNY BASKET CO., INC. |
1978-07-13 | 1979-02-14 | Name | LSB BASKET CORP. |
1978-07-13 | 1989-11-29 | Address | 655 PULLMAN AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141209088 | 2014-12-09 | ASSUMED NAME CORP INITIAL FILING | 2014-12-09 |
C081094-5 | 1989-11-29 | CERTIFICATE OF MERGER | 1989-11-29 |
B342240-4 | 1986-04-03 | CERTIFICATE OF MERGER | 1986-04-03 |
A552118-3 | 1979-02-14 | CERTIFICATE OF AMENDMENT | 1979-02-14 |
A550142-3 | 1979-02-06 | CERTIFICATE OF MERGER | 1979-02-06 |
A501076-4 | 1978-07-13 | CERTIFICATE OF INCORPORATION | 1978-07-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State