Name: | KITTY SPORTSWEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 821416 |
ZIP code: | 10601 |
County: | Nassau |
Place of Formation: | New York |
Address: | 199 MAIN STREET, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 88 EAST MERRICK RD, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O STEPHEN J. LEHRMAN, ESQUIRE | DOS Process Agent | 199 MAIN STREET, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
LEONARD SLOVIN | Chief Executive Officer | 88 EAST MERRICK RD, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-28 | 2003-02-24 | Address | 88 EAST MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1993-05-13 | 2003-02-24 | Address | 3522 FREDERICK STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2001-02-28 | Address | 90 EAST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1983-02-09 | 1993-05-13 | Address | 199 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100000 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050303002381 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030224002825 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
010228002187 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
990308002534 | 1999-03-08 | BIENNIAL STATEMENT | 1999-02-01 |
970219002543 | 1997-02-19 | BIENNIAL STATEMENT | 1997-02-01 |
940228002134 | 1994-02-28 | BIENNIAL STATEMENT | 1994-02-01 |
930513003294 | 1993-05-13 | BIENNIAL STATEMENT | 1993-02-01 |
A949340-4 | 1983-02-09 | CERTIFICATE OF INCORPORATION | 1983-02-09 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State