CONCORD FABRICS INC.

Name: | CONCORD FABRICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1958 (67 years ago) |
Date of dissolution: | 09 Nov 1988 |
Entity Number: | 111747 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | EISENBERG & MEWHINNEY, 595 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MOORE BERSON LIFFLANDER | DOS Process Agent | EISENBERG & MEWHINNEY, 595 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-04 | 1988-11-09 | Address | 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1968-05-08 | 1984-12-04 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1964-12-21 | 1968-05-08 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1959-01-02 | 1964-12-21 | Name | CONCORD TEXTILE CO. INC. |
1958-06-19 | 1959-01-02 | Name | CONCORD TEXTILE CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C154452-2 | 1990-06-20 | ASSUMED NAME CORP INITIAL FILING | 1990-06-20 |
B704655-6 | 1988-11-09 | CERTIFICATE OF MERGER | 1988-11-09 |
B168293-3 | 1984-12-04 | CERTIFICATE OF AMENDMENT | 1984-12-04 |
B061969-3 | 1984-01-24 | CERTIFICATE OF MERGER | 1984-01-24 |
682592-6 | 1968-05-10 | CERTIFICATE OF AMENDMENT | 1968-05-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State