Search icon

PARKLANE HOSIERY COMPANY, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Filing

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 -
See something incorrect or outdated? Let us know

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