Name: | ULTRA SMART HOSIERY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1948 (77 years ago) |
Date of dissolution: | 23 Nov 2009 |
Entity Number: | 81314 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 15 E 30TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 E 30TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEVEN BRACH | Chief Executive Officer | 15 E 30TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1948-01-05 | 1949-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1948-01-05 | 1995-03-22 | Address | 23 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091123000086 | 2009-11-23 | CERTIFICATE OF DISSOLUTION | 2009-11-23 |
980120002432 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
C247273-2 | 1997-05-09 | ASSUMED NAME CORP INITIAL FILING | 1997-05-09 |
950322002118 | 1995-03-22 | BIENNIAL STATEMENT | 1994-01-01 |
7510-133 | 1949-05-05 | CERTIFICATE OF AMENDMENT | 1949-05-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State