Name: | MANCHESTER KNITTED FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1956 (68 years ago) |
Date of dissolution: | 24 Jul 2000 |
Entity Number: | 99286 |
ZIP code: | 03105 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DEVINE MILLIMET & BRANCH, 111 AMHERST ST /VICTORY PARK, MANCHESTER, NH, United States, 03105 |
Principal Address: | 33 SOUTH COMMERCIAL ST, MANCHESTER, NH, United States, 03101 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DEVINE MILLIMET & BRANCH, 111 AMHERST ST /VICTORY PARK, MANCHESTER, NH, United States, 03105 |
Name | Role | Address |
---|---|---|
ALVIN S. WERNER | Chief Executive Officer | 33 SOUTH COMMERCIAL STREET, MANCHESTER, NH, United States, 03101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-14 | 1997-01-13 | Address | 33 SOUTH COMMERCIAL STREET, MANCHESTER, NH, 03101, USA (Type of address: Principal Executive Office) |
1993-01-14 | 1995-02-24 | Address | 33 SOUTH COMMERCIAL STREET, MANCHESTER, NH, 03101, USA (Type of address: Service of Process) |
1976-04-21 | 1993-01-14 | Address | 1850 ELM ST., MANCHESTER, NH, 03105, USA (Type of address: Service of Process) |
1965-10-11 | 1976-04-21 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
1965-10-11 | 1976-04-21 | Address | 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000724000269 | 2000-07-24 | CERTIFICATE OF DISSOLUTION | 2000-07-24 |
981215002059 | 1998-12-15 | BIENNIAL STATEMENT | 1998-12-01 |
970113002024 | 1997-01-13 | BIENNIAL STATEMENT | 1996-12-01 |
950224000522 | 1995-02-24 | CERTIFICATE OF AMENDMENT | 1995-02-24 |
931217002181 | 1993-12-17 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State