Name: | SIMKNIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1984 (41 years ago) |
Date of dissolution: | 15 Oct 2024 |
Entity Number: | 950377 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Principal Address: | 1410 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 400000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL KWOK | Chief Executive Officer | 1410 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
TOWNLEY & UPDIKE ATTN: RICHARD KOO, ESQ. | DOS Process Agent | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 1 |
2024-10-15 | 2024-10-15 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 0.01 |
1993-11-09 | 2024-10-30 | Address | 1410 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1993-11-09 | Address | 485 SEVENTH AVENUE, SUITE 405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1993-11-09 | Address | 485 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030019622 | 2024-10-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-15 |
961024002131 | 1996-10-24 | BIENNIAL STATEMENT | 1996-10-01 |
931109002857 | 1993-11-09 | BIENNIAL STATEMENT | 1993-10-01 |
921201003144 | 1992-12-01 | BIENNIAL STATEMENT | 1992-10-01 |
C097271-4 | 1990-01-17 | CERTIFICATE OF AMENDMENT | 1990-01-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State