Search icon

SIERRA KNITTING MILLS CORP.

Company Details

Name: SIERRA KNITTING MILLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1980 (45 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 603336
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 9 WHITE ST., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 WHITE ST., BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
LEONARD MANN Chief Executive Officer 9 WHITE ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1980-01-21 1995-02-17 Address 501 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1614345 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980317002328 1998-03-17 BIENNIAL STATEMENT 1998-01-01
950217002148 1995-02-17 BIENNIAL STATEMENT 1994-01-01
A647753-3 1980-02-28 CERTIFICATE OF AMENDMENT 1980-02-28
A637208-4 1980-01-21 CERTIFICATE OF INCORPORATION 1980-01-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State