ROME KNITTING MILLS INC.

Name: | ROME KNITTING MILLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1956 (69 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 98111 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 18 EAST 12TH STREET #1A, NEW YORK, NY, United States, 10003 |
Principal Address: | 3475 THIRD AVENUE, BRONX, NY, United States, 10456 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK M ALTSCHUL | DOS Process Agent | 18 EAST 12TH STREET #1A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MARC SCHUR | Chief Executive Officer | 3475 THIRD AVENUE, BRONX, NY, United States, 10456 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-03 | 2010-05-07 | Address | 3475 THIRD AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process) |
1994-11-25 | 2001-01-03 | Address | 16 SCHOOL STREET, RYE, NY, 10580, USA (Type of address: Service of Process) |
1994-11-25 | 2001-01-03 | Address | 16 SCHOOL STREET, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1994-11-25 | 2001-01-03 | Address | 16 SCHOOL STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1962-01-04 | 1994-11-25 | Address | 14 WAVERLY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089022 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100507000930 | 2010-05-07 | CERTIFICATE OF CHANGE | 2010-05-07 |
010103002041 | 2001-01-03 | BIENNIAL STATEMENT | 2000-11-01 |
941125002025 | 1994-11-25 | BIENNIAL STATEMENT | 1993-11-01 |
941028000334 | 1994-10-28 | CERTIFICATE OF AMENDMENT | 1994-10-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State