Name: | GENERAL TEXTILE MILLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1958 (67 years ago) |
Entity Number: | 112456 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-14 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-12-14 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1958-07-25 | 2018-12-14 | Address | 450 7TH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-108989 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-108990 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181214000623 | 2018-12-14 | CERTIFICATE OF CHANGE | 2018-12-14 |
C213550-1 | 1994-08-04 | ASSUMED NAME CORP DISCONTINUANCE | 1994-08-04 |
B337742-2 | 1986-03-25 | ASSUMED NAME CORP INITIAL FILING | 1986-03-25 |
117158 | 1958-07-25 | APPLICATION OF AUTHORITY | 1958-07-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State