Name: | CLAYMORE SPORTSWEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1953 (72 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 90422 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 25 WEST 43RD ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%ISRAEL E. PECHTER | DOS Process Agent | 25 WEST 43RD ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-789860 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B061797-2 | 1984-01-24 | ASSUMED NAME CORP INITIAL FILING | 1984-01-24 |
8395-64 | 1953-01-08 | CERTIFICATE OF INCORPORATION | 1953-01-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11681426 | 0235300 | 1976-06-03 | 304 BOERUM STREET, New York -Richmond, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-10 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-28 |
Nr Instances | 25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State