Name: | STOLL AMERICA KNITTING MACHINERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1982 (43 years ago) |
Date of dissolution: | 30 Nov 2023 |
Entity Number: | 788684 |
ZIP code: | 10533 |
County: | New York |
Place of Formation: | New York |
Address: | 52 MULLIGAN LANE, IRVINGTON, NY, United States, 10533 |
Principal Address: | 250 WEST 39TH ST, GROUND FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BRANTL, ESQ. | DOS Process Agent | 52 MULLIGAN LANE, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
ROBERT STEWART | Chief Executive Officer | 250 WEST 39TH STREET,, GROUND FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-04 | 2023-11-30 | Address | 52 MULLIGAN LANE, IRVINGTON, NY, 10533, 1106, USA (Type of address: Service of Process) |
2019-04-12 | 2023-11-30 | Address | 250 WEST 39TH STREET,, GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-08-13 | 2019-04-12 | Address | 250 WEST 39TH ST, GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-10-20 | 2020-08-04 | Address | 52 MULLIGAN LANE, IRVINGTON, NY, 10533, 1106, USA (Type of address: Service of Process) |
2016-10-20 | 2018-08-13 | Address | 250 WEST 39TH ST, GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130022608 | 2023-11-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-30 |
200804060451 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
190412002015 | 2019-04-12 | BIENNIAL STATEMENT | 2018-08-01 |
180813006213 | 2018-08-13 | BIENNIAL STATEMENT | 2018-08-01 |
161020006024 | 2016-10-20 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State