Search icon

LOFTIES KNITTING MILLS, INC.

Company Details

Name: LOFTIES KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1951 (73 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 82736
County: Kings
Place of Formation: New York
Address: 85-93 DEKALB AVE., BROOKLYN, NY, United States

Shares Details

Shares issued 15000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOFTIES KNITTING MILLS, INC. DOS Process Agent 85-93 DEKALB AVE., BROOKLYN, NY, United States

History

Start date End date Type Value
1967-10-13 1967-10-13 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1967-10-13 1967-10-13 Shares Share type: PAR VALUE, Number of shares: 830, Par value: 1000
1960-06-03 1967-10-13 Shares Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0
1960-06-03 1967-10-13 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1954-12-10 1960-06-03 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1954-12-10 1960-06-03 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1951-11-02 1954-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1951-11-02 1971-02-08 Address 1407 BROADWAY, ROOM 3701, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101018002 2010-10-18 ASSUMED NAME CORP INITIAL FILING 2010-10-18
DP-68479 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
918163-3 1971-07-01 CERTIFICATE OF MERGER 1971-07-01
896009-3 1971-03-22 CERTIFICATE OF MERGER 1971-03-22
887183-8 1971-02-08 CERTIFICATE OF AMENDMENT 1971-02-08
643291-7 1967-10-13 CERTIFICATE OF AMENDMENT 1967-10-13
218271 1960-06-03 CERTIFICATE OF AMENDMENT 1960-06-03
8878-124 1954-12-10 CERTIFICATE OF AMENDMENT 1954-12-10
8106-119 1951-11-02 CERTIFICATE OF INCORPORATION 1951-11-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State