Search icon

WILLOW HOSIERY COMPANY, INC.

Headquarter

Company Details

Name: WILLOW HOSIERY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1946 (79 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 59249
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 2850 EARHART DR, HEBRON, KY, United States, 41048
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES H RAND Chief Executive Officer 31 OXRIDGE LANE, DARIEN, CT, United States, 06820

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
0401380
State:
KENTUCKY

History

Start date End date Type Value
1993-03-22 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-22 1997-07-18 Address 350 FIFTH AVENUE, SUITE 314, NEW YORK, NY, 10118, 0110, USA (Type of address: Chief Executive Officer)
1993-03-22 1997-07-18 Address 350 FIFTH AVENUE, SUITE 314, NEW YORK, NY, 10118, 0110, USA (Type of address: Principal Executive Office)
1986-01-28 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-28 1993-03-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1568998 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990916001060 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
970718002751 1997-07-18 BIENNIAL STATEMENT 1996-07-01
930920002088 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930322002704 1993-03-22 BIENNIAL STATEMENT 1992-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State