Name: | FEDWAY TEXTILES INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1987 (38 years ago) |
Date of dissolution: | 03 Dec 1996 |
Entity Number: | 1179845 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 450 PARK AVENUE, SUITE 2602, NEW YORK, NY, United States, 10022 |
Principal Address: | 450 PARK AVENUE SUITE 2602, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 PARK AVENUE, SUITE 2602, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD B. LEVENTHAL | Chief Executive Officer | 450 PARK AVENUE SUITE 2602, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-09 | 1993-02-11 | Address | 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1987-06-17 | 1992-07-09 | Address | 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961203000087 | 1996-12-03 | CERTIFICATE OF DISSOLUTION | 1996-12-03 |
000049005509 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930211002802 | 1993-02-11 | BIENNIAL STATEMENT | 1992-06-01 |
920709000102 | 1992-07-09 | CERTIFICATE OF AMENDMENT | 1992-07-09 |
B510129-6 | 1987-06-17 | CERTIFICATE OF INCORPORATION | 1987-06-17 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State