Search icon

ALL-STATE KNITTING MILLS, INC.

Company Details

Name: ALL-STATE KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1981 (43 years ago)
Date of dissolution: 24 Apr 2007
Entity Number: 740022
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 166 HEWES ST, BROOKLYN, NY, United States, 11211
Principal Address: SIMON FRIEDMAN, 166 HEWES ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL OBERLANDER Agent 166 HEWES STREET, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 HEWES ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
SIMON FRIEDMAN Chief Executive Officer 166 HEWES ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1994-04-08 1998-03-05 Address C/O SIMON FRIEDMAN, 505 CARROLL STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-01-14 1998-03-05 Address 505 CARROLL ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-01-14 1994-04-08 Address THE CORPORATION, 505 CARROLL ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1990-02-06 1998-09-15 Address 505 CARROLL STREET, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)
1990-02-06 1998-03-05 Address 505 CARROLL STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070424000924 2007-04-24 CERTIFICATE OF DISSOLUTION 2007-04-24
060213002716 2006-02-13 BIENNIAL STATEMENT 2005-12-01
031120002465 2003-11-20 BIENNIAL STATEMENT 2003-12-01
020408003030 2002-04-08 BIENNIAL STATEMENT 2001-12-01
000126002242 2000-01-26 BIENNIAL STATEMENT 1999-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State