DAMO TEXTILES CORP.

Name: | DAMO TEXTILES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1956 (69 years ago) |
Date of dissolution: | 26 Jan 2010 |
Entity Number: | 106175 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 63 WEST 38TH STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 WEST 38TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MARTIN HERTZ | Chief Executive Officer | 220 EAST 65TH STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-25 | 2004-09-29 | Address | 220 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2000-08-25 | Address | 2794 COVERED BRIDGE ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2004-09-29 | Address | 49 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2004-09-29 | Address | 49 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1959-05-15 | 1993-04-01 | Address | 101 W. 37TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100126000102 | 2010-01-26 | CERTIFICATE OF DISSOLUTION | 2010-01-26 |
060821003090 | 2006-08-21 | BIENNIAL STATEMENT | 2006-08-01 |
040929002134 | 2004-09-29 | BIENNIAL STATEMENT | 2004-08-01 |
020725002574 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
000825002499 | 2000-08-25 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State