Name: | SENECA KNITTING MILLS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1979 (46 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 545984 |
ZIP code: | 13148 |
County: | Seneca |
Place of Formation: | New York |
Address: | CANAL ST, PO BOX 231, SENECA FALLS, NY, United States, 13148 |
Shares Details
Shares issued 50000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
HUGH R GAITHER | Chief Executive Officer | 2101 NORTH MAIN AVE, PO BOX 8, NEWTON, NC, United States, 28658 |
Name | Role | Address |
---|---|---|
MICHAEL SCAGLIONE | DOS Process Agent | CANAL ST, PO BOX 231, SENECA FALLS, NY, United States, 13148 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-04 | 1997-04-02 | Address | CANAL STREET, PO BOX 231, SENECA FALLS, NY, 13148, 0231, USA (Type of address: Chief Executive Officer) |
1993-08-04 | 1997-04-02 | Address | GEORGE G. SOUHAN, CANAL STREET/PO BOX 231, SENECA FALLS, NY, 13148, 0231, USA (Type of address: Principal Executive Office) |
1993-08-04 | 1997-04-02 | Address | GEORGE G. SOUHAN, CANAL STREET/PO BOX 231, SENECA FALLS, NY, 13148, 0231, USA (Type of address: Service of Process) |
1979-03-21 | 1993-08-04 | Address | *, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171214033 | 2017-12-14 | ASSUMED NAME LLC INITIAL FILING | 2017-12-14 |
DP-1669756 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990315002038 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970402002569 | 1997-04-02 | BIENNIAL STATEMENT | 1997-03-01 |
940412002466 | 1994-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State