Name: | GILISON KNITWEAR CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1946 (79 years ago) |
Date of dissolution: | 15 Oct 2002 |
Entity Number: | 59146 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RICHARD GILISON, 827 AVALON COURT DR, MELVILLE, NY, United States, 11747 |
Principal Address: | 827 AVALON COURT DR, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD H. GILISON | Chief Executive Officer | 827 AVALON COURT DR, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RICHARD GILISON, 827 AVALON COURT DR, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-04 | 2002-06-11 | Address | 1 ANDREA CT, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2002-06-11 | Address | 65-89 W JOHN ST, HICKSVILLE, NY, 11801, 1005, USA (Type of address: Principal Executive Office) |
1995-04-04 | 2002-06-11 | Address | 65-89 W JOHN ST, HICKSVILLE, NY, 11801, 1005, USA (Type of address: Service of Process) |
1946-06-25 | 1995-04-04 | Address | 139 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021015000542 | 2002-10-15 | CERTIFICATE OF DISSOLUTION | 2002-10-15 |
020611002694 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
000609002481 | 2000-06-09 | BIENNIAL STATEMENT | 2000-06-01 |
980609002182 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
960625002648 | 1996-06-25 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State