Name: | GROPPER KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1946 (79 years ago) |
Date of dissolution: | 23 Mar 1988 |
Entity Number: | 59044 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-55 PEARSPM ST., NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
GROPPER KNITTING MILLS, INC. | DOS Process Agent | 45-55 PEARSPM ST., NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1972-08-01 | 1972-08-01 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 100 |
1972-08-01 | 1972-08-01 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1946-06-13 | 1972-08-01 | Address | 40 W. 20TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200618041 | 2020-06-18 | ASSUMED NAME CORP DISCONTINUANCE | 2020-06-18 |
20120810035 | 2012-08-10 | ASSUMED NAME CORP INITIAL FILING | 2012-08-10 |
B617893-3 | 1988-03-23 | CERTIFICATE OF DISSOLUTION | 1988-03-23 |
A6170-8 | 1972-08-01 | CERTIFICATE OF AMENDMENT | 1972-08-01 |
6731-73 | 1946-06-13 | CERTIFICATE OF INCORPORATION | 1946-06-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2027431 | 0215600 | 1985-05-09 | 45-55 PEARSON STREET, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11857182 | 0215600 | 1982-02-25 | 45-55 PEARSON ST, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11855277 | 0215600 | 1979-11-28 | 45-55 PEARSON STREET, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11855053 | 0215600 | 1979-10-19 | 45-55-PEARSON STREET, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1979-10-23 |
Abatement Due Date | 1979-11-26 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1979-10-23 |
Abatement Due Date | 1979-11-26 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 72 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1979-10-23 |
Abatement Due Date | 1979-11-26 |
Nr Instances | 72 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State