Name: | PICKFORD MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1946 (79 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 58921 |
County: | Kings |
Place of Formation: | New York |
Address: | LOWELL, 52 WALL ST., NEW YORK, NY, United States |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% CORCORAN, KOSTELANETZ, GLADSTONE & | DOS Process Agent | LOWELL, 52 WALL ST., NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1963-01-16 | 1963-01-16 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 100 |
1963-01-16 | 1963-01-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1961-03-23 | 1963-01-16 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1946-06-01 | 1961-03-23 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1946-06-01 | 1961-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-06-01 | 1963-01-16 | Address | 601 GRAND AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088641 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
B200928-2 | 1985-03-08 | ASSUMED NAME CORP INITIAL FILING | 1985-03-08 |
842470-3 | 1970-06-25 | CERTIFICATE OF AMENDMENT | 1970-06-25 |
361740 | 1963-01-16 | CERTIFICATE OF AMENDMENT | 1963-01-16 |
260845 | 1961-03-23 | CERTIFICATE OF AMENDMENT | 1961-03-23 |
6718-87 | 1946-06-01 | CERTIFICATE OF INCORPORATION | 1946-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11676947 | 0235300 | 1980-03-31 | 470 VANDERBILT AVENUE, New York -Richmond, NY, 11238 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
11651775 | 0235300 | 1979-11-13 | 470 VANDERBILT AVENUE, New York -Richmond, NY, 11238 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1979-11-15 |
Abatement Due Date | 1980-01-18 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Contest Date | 1979-11-15 |
Final Order | 1979-12-15 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1979-11-15 |
Abatement Due Date | 1979-12-07 |
Nr Instances | 14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State