WONDERKNIT CORPORATION
Headquarter
Name: | WONDERKNIT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1946 (80 years ago) |
Date of dissolution: | 23 Jul 1997 |
Entity Number: | 57215 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVEN J. GREEN | Chief Executive Officer | % ASTRUM INTERNATIONAL CORP., 40301 FISHER ISLAND DRIVE, FISHER ISLAND, FL, United States, 33109 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-15 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-02-04 | 1995-03-15 | Address | PRENTICE-HALL CORP. SYSTEM INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1993-06-09 | 1994-02-04 | Address | %MCGREGOR CORPORATION, 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-08-20 | 1994-02-04 | Address | CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970723000263 | 1997-07-23 | CERTIFICATE OF DISSOLUTION | 1997-07-23 |
C247244-2 | 1997-05-08 | ASSUMED NAME CORP INITIAL FILING | 1997-05-08 |
970415001090 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
950315000765 | 1995-03-15 | CERTIFICATE OF CHANGE | 1995-03-15 |
940204002378 | 1994-02-04 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State