Name: | ROSINOFF KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1948 (77 years ago) |
Date of dissolution: | 05 Oct 1984 |
Entity Number: | 81361 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 867 BROADWAY, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSINOFF KNITTING MILLS, INC. | DOS Process Agent | 867 BROADWAY, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1948-01-07 | 1959-07-07 | Address | 100 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C326395-2 | 2003-01-24 | ASSUMED NAME CORP INITIAL FILING | 2003-01-24 |
B148847-4 | 1984-10-05 | CERTIFICATE OF DISSOLUTION | 1984-10-05 |
168529 | 1959-07-07 | CERTIFICATE OF AMENDMENT | 1959-07-07 |
168106 | 1959-07-02 | CERTIFICATE OF AMENDMENT | 1959-07-02 |
7188-91 | 1948-01-07 | CERTIFICATE OF INCORPORATION | 1948-01-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11812138 | 0215000 | 1975-08-18 | 867 BROADWAY, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-08-21 |
Abatement Due Date | 1975-08-29 |
Contest Date | 1975-09-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-08-21 |
Abatement Due Date | 1975-08-29 |
Contest Date | 1975-09-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-08-21 |
Abatement Due Date | 1975-08-29 |
Contest Date | 1975-09-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-08-21 |
Abatement Due Date | 1975-08-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1975-09-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1975-08-21 |
Abatement Due Date | 1975-09-12 |
Contest Date | 1975-09-15 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State