MELROSE KNITTING MILLS, INC.

Name: | MELROSE KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1947 (78 years ago) |
Date of dissolution: | 14 Jul 2017 |
Entity Number: | 80685 |
ZIP code: | 11385 |
County: | Nassau |
Place of Formation: | New York |
Address: | 47-38 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 47-38 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-38 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
BRAD GURSKY | Chief Executive Officer | 33 COLGATE LANE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-17 | 2003-10-06 | Address | 4 THE RISE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1995-08-17 | 1999-11-15 | Address | 238 MELROSE ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
1984-09-24 | 2003-10-06 | Address | 4 THE RISE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1947-10-15 | 1984-09-24 | Address | 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170714000308 | 2017-07-14 | CERTIFICATE OF DISSOLUTION | 2017-07-14 |
031006002303 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
011005002548 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
991115002533 | 1999-11-15 | BIENNIAL STATEMENT | 1999-10-01 |
971028002133 | 1997-10-28 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State