HOSIERY SALES, INC.

Name: | HOSIERY SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1956 (69 years ago) |
Date of dissolution: | 25 Nov 2005 |
Entity Number: | 98282 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 40
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALAN STOCKNOFF | Chief Executive Officer | 10 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1957-03-08 | 1958-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-01-17 | 1959-05-26 | Name | SIROTA ASSOCIATES INC. |
1956-11-14 | 1957-01-17 | Name | WILLIAM SIROTA HOSIERY ASSOCIATES, INC. |
1956-11-14 | 1957-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-11-14 | 1995-07-13 | Address | 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051125000026 | 2005-11-25 | CERTIFICATE OF DISSOLUTION | 2005-11-25 |
030103002212 | 2003-01-03 | BIENNIAL STATEMENT | 2002-11-01 |
001114002210 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
981116002226 | 1998-11-16 | BIENNIAL STATEMENT | 1998-11-01 |
961108002261 | 1996-11-08 | BIENNIAL STATEMENT | 1996-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State