Search icon

FEDWAY TEXTILES INTERNATIONAL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 PARK AVENUE, SUITE 2602, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD B. LEVENTHAL Chief Executive Officer 450 PARK AVENUE SUITE 2602, NEW YORK, NY, United States, 10022

History

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)

Filings

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