Name: | CORNISH KNIT GOODS MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1946 (79 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 58828 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 121 INGRAHAM STREET, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 INGRAHAM STREET, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
MICHAEL S. ALPER | Chief Executive Officer | 121 INGRAHAM STREET, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1946-05-23 | 1995-07-06 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1173229 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
950706002369 | 1995-07-06 | BIENNIAL STATEMENT | 1993-05-01 |
C187466-2 | 1992-04-14 | ASSUMED NAME CORP INITIAL FILING | 1992-04-14 |
6709-39 | 1946-05-23 | CERTIFICATE OF INCORPORATION | 1946-05-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State