Search icon

MANCHESTER KNITTED FASHIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DEVINE MILLIMET & BRANCH, 111 AMHERST ST /VICTORY PARK, MANCHESTER, NH, United States, 03105

Chief Executive Officer

Name Role Address
ALVIN S. WERNER Chief Executive Officer 33 SOUTH COMMERCIAL STREET, MANCHESTER, NH, United States, 03101

History

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)

Filings

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