Search icon

AVONDALE MILLS, INC.

Headquarter

Company Details

Name: AVONDALE MILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1986 (39 years ago)
Date of dissolution: 09 Jul 2008
Branch of: AVONDALE MILLS, INC., Alabama (Company Number 000-111-114)
Entity Number: 1121173
ZIP code: 30655
County: New York
Place of Formation: Alabama
Address: P. O. BOX 1109, MONROE, GA, United States, 30655
Principal Address: 900 AVONDALE AVENUE, SYLACAUGA, AL, United States, 35150

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P. O. BOX 1109, MONROE, GA, United States, 30655

Chief Executive Officer

Name Role Address
G STEPHEN FELKER Chief Executive Officer PO BOX 1109, MONROE, GA, United States, 30655

Links between entities

Type:
Headquarter of
Company Number:
000-712-741
State:
Alabama

History

Start date End date Type Value
1999-10-12 2008-07-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2008-07-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-12-01 2004-11-29 Address 900 AVONDALE AVENUE, SYLACAUGA, AL, 35150, 1899, USA (Type of address: Chief Executive Officer)
1986-10-22 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-10-22 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080709000265 2008-07-09 SURRENDER OF AUTHORITY 2008-07-09
041129002083 2004-11-29 BIENNIAL STATEMENT 2004-10-01
001012002349 2000-10-12 BIENNIAL STATEMENT 2000-10-01
991012000365 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
981005002112 1998-10-05 BIENNIAL STATEMENT 1998-10-01

Trademarks Section

Serial Number:
75360059
Mark:
OFF-THE-WALL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1997-09-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
OFF-THE-WALL

Goods And Services

For:
cotton textiles sold to garment manufacturers for making sportswear, excluding footwear
First Use:
1998-02-11
International Classes:
024 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
1998-12-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AVONDALE MILLS, INC.
Party Role:
Plaintiff
Party Name:
ZALMAN
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-09-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DELAWARE INDUSTRIES
Party Role:
Plaintiff
Party Name:
AVONDALE MILLS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State