Name: | M. LAHM KNITTING MILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1948 (77 years ago) |
Date of dissolution: | 06 May 2004 |
Entity Number: | 81380 |
ZIP code: | 11570 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O JOSEPH BEBERMAN, 45 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOSEPH BEBERMAN, 45 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
HELEN LAHM | Chief Executive Officer | C/O JOSEPH BEBERMAN, 45 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-16 | 2000-02-08 | Address | 1001 IRVING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 2000-02-08 | Address | 1001 IRVING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1993-06-16 | 2000-02-08 | Address | 1001 IRVING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1983-08-10 | 1993-06-16 | Address | 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1948-01-09 | 1977-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040506000508 | 2004-05-06 | CERTIFICATE OF DISSOLUTION | 2004-05-06 |
000208002662 | 2000-02-08 | BIENNIAL STATEMENT | 2000-01-01 |
980126002111 | 1998-01-26 | BIENNIAL STATEMENT | 1998-01-01 |
941026002000 | 1994-10-26 | BIENNIAL STATEMENT | 1994-01-01 |
930616002979 | 1993-06-16 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State