Search icon

CORNISH KNIT GOODS MANUFACTURING CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 INGRAHAM STREET, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
MICHAEL S. ALPER Chief Executive Officer 121 INGRAHAM STREET, BROOKLYN, NY, United States, 11237

History

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)

Filings

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