Search icon

LEON B. ROSENBLATT TEXTILES, LTD.

Company Details

Name: LEON B. ROSENBLATT TEXTILES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1958 (66 years ago)
Entity Number: 115159
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON B ROSENBLATT Chief Executive Officer 1430 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1430 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1978-06-05 1995-07-21 Address 469 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1969-10-21 1978-06-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1969-10-21 1978-06-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1969-10-21 1978-06-05 Address 151 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1958-12-11 1969-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-12-11 1969-10-21 Address 110 W. 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001206002276 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981204002108 1998-12-04 BIENNIAL STATEMENT 1998-12-01
970109002061 1997-01-09 BIENNIAL STATEMENT 1996-12-01
950721002377 1995-07-21 BIENNIAL STATEMENT 1993-12-01
B324746-2 1986-02-21 ASSUMED NAME CORP INITIAL FILING 1986-02-21
A499214-4 1978-06-05 CERTIFICATE OF AMENDMENT 1978-06-05
789508-5 1969-10-21 CERTIFICATE OF AMENDMENT 1969-10-21
135000 1958-12-11 CERTIFICATE OF INCORPORATION 1958-12-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9004119 Copyright 1990-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-06-18
Termination Date 1990-08-27
Section 1338

Parties

Name LEON B. ROSENBLATT TEXTILES, LTD.
Role Plaintiff
Name KOMAR
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State