Name: | W. B. TEXTILE MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1986 (38 years ago) |
Date of dissolution: | 07 May 1999 |
Entity Number: | 1118927 |
ZIP code: | 11023 |
County: | New York |
Place of Formation: | New York |
Address: | 41 ESSEX RD, GREAT NECK, NY, United States, 11023 |
Principal Address: | 41 ESSEX ROAD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 ESSEX RD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
ALBERT KLEIN | Chief Executive Officer | 41 ESSEX ROAD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-14 | 1998-12-02 | Address | 469 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000313000408 | 2000-03-13 | CERTIFICATE OF CORRECTION | 2000-03-13 |
990507000047 | 1999-05-07 | CERTIFICATE OF DISSOLUTION | 1999-05-07 |
981202002546 | 1998-12-02 | BIENNIAL STATEMENT | 1998-10-01 |
961011002089 | 1996-10-11 | BIENNIAL STATEMENT | 1996-10-01 |
950628002351 | 1995-06-28 | BIENNIAL STATEMENT | 1993-10-01 |
B412077-4 | 1986-10-14 | CERTIFICATE OF INCORPORATION | 1986-10-14 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State