CURTAINS AND FABRICS, INC.

Name: | CURTAINS AND FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1987 (38 years ago) |
Date of dissolution: | 21 Oct 2004 |
Entity Number: | 1186466 |
ZIP code: | 12207 |
County: | Herkimer |
Place of Formation: | New York |
Principal Address: | 6001 WEST MARKET ST, GREENSBORO, NC, United States, 27409 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A EMRICH | Chief Executive Officer | 6001 WEST MARKET ST, GREENSBORO, NC, United States, 27409 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-18 | 2004-06-01 | Address | 378 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2001-07-18 | 2004-06-01 | Address | 378 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
2001-07-18 | 2001-08-14 | Address | 378 GROS BLVD, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
1993-03-25 | 2001-07-18 | Address | RD 4, BOX 274, COOPERTOWN, NY, 13326, 9211, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2001-07-18 | Address | 50 PALISADE STREET, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041021000463 | 2004-10-21 | CERTIFICATE OF DISSOLUTION | 2004-10-21 |
040601002190 | 2004-06-01 | BIENNIAL STATEMENT | 2003-07-01 |
021009000749 | 2002-10-09 | CERTIFICATE OF AMENDMENT | 2002-10-09 |
010814000232 | 2001-08-14 | CERTIFICATE OF CHANGE | 2001-08-14 |
010718002578 | 2001-07-18 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State