Search icon

W. B. TEXTILE MILLS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 ESSEX RD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
ALBERT KLEIN Chief Executive Officer 41 ESSEX ROAD, GREAT NECK, NY, United States, 11023

History

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)

Filings

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