PARKLANE HOSIERY COMPANY, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | PARKLANE HOSIERY COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Forfeited |
Date Formed: | 21 Jun 1978 |
Branch of: | PARKLANE HOSIERY COMPANY, INC., NEW YORK (Company Number 104897) |
Business ALEI: | 0076882 |
Mailing address: | 621 ROUTE 46 WEST, HASBROUCK HEIGHTS, NJ, 07406 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010479439 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006581555 | 2019-06-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006403241 | 2019-02-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0000670582 | 1987-05-15 | - | Change of Agent Address | Agent Address Change | - |
0000670581 | 1983-10-05 | - | Change of Agent Address | Agent Address Change | - |
0000670580 | 1978-07-26 | - | Change of Agent Address | Agent Address Change | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information