Name: | ANDMORE SPORTSWEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1949 (76 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 63143 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 14 STRATFORDSHIRE DRIVE, SUSSEX, NJ, United States, 07461 |
Address: | 21 MINISINK AVENUE, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 MINISINK AVENUE, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
PHILIP L. PLATANIA | Chief Executive Officer | 21 MINISINK AVENUE, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
1967-01-16 | 1993-09-01 | Address | 21 MINISINK AVE., PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1963-11-29 | 1967-01-16 | Address | 40 PENNSYLVANIA AVE., PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1949-07-18 | 1969-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1949-07-18 | 1963-11-29 | Address | 25 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C314919-2 | 2002-04-12 | ASSUMED NAME CORP INITIAL FILING | 2002-04-12 |
DP-1529252 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
930901002260 | 1993-09-01 | BIENNIAL STATEMENT | 1992-07-01 |
B722636-3 | 1988-12-28 | CERTIFICATE OF MERGER | 1988-12-31 |
726807-5 | 1969-01-03 | CERTIFICATE OF AMENDMENT | 1969-01-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State