Name: | JAMES KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1954 (71 years ago) |
Date of dissolution: | 06 Jul 1989 |
Entity Number: | 93142 |
County: | Queens |
Place of Formation: | New York |
Address: | 425 FOURTH AVE., NEW YORK, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%H. SIDNEY LANDAU | DOS Process Agent | 425 FOURTH AVE., NEW YORK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C030024-4 | 1989-07-06 | CERTIFICATE OF DISSOLUTION | 1989-07-06 |
B078382-2 | 1984-03-12 | ASSUMED NAME CORP INITIAL FILING | 1984-03-12 |
8640-116 | 1954-01-07 | CERTIFICATE OF INCORPORATION | 1954-01-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11672557 | 0235300 | 1975-12-15 | 2887 ATLANTIC AVENUE, New York -Richmond, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11648318 | 0235300 | 1975-08-22 | 2887 ATLANTIC AVENUE, New York -Richmond, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1975-09-26 |
Abatement Due Date | 1975-10-21 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025005 |
Issuance Date | 1975-09-26 |
Abatement Due Date | 1975-10-21 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-09-26 |
Abatement Due Date | 1975-10-21 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-09-26 |
Abatement Due Date | 1975-10-21 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-09-26 |
Abatement Due Date | 1975-10-03 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State