Entity Name: | DONNKENNY APPAREL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jun 1993 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | F93000002853 |
FEI/EIN Number |
132953418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1411 BROADWAY, NEW YORK, NY, 10018 |
Mail Address: | 995 INDUSTRY ROAD, WYTHEVILLE, VA, 24382, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HOROWITZ HARVEY | Vice President | 1411 BROADWAY, NEW YORK, NY, 10018 |
LEVY STUARD | Chief Financial Officer | 1411 BROADWAY, NEW YORK, NY, 10018 |
APPELLE HARVEY | Director | 1411 BROADWAY, NEW YORK, NY, 10018 |
EAGLE SIDNEY | Director | 1411 BROADWAY, NEW YORK, NY |
SCHWENKE WILLIAM | CC | 635 INDUSTRY ROAD, WYTHEVILLE, VA |
CRYSTAL JAMES W. | Director | 40 BROAD STREET, NEW YORK, NY |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 1997-11-13 | 1411 BROADWAY, NEW YORK, NY 10018 | - |
REGISTERED AGENT NAME CHANGED | 1997-11-13 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-07-18 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
REINSTATEMENT | 1997-11-13 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State