Name: | MILLTEX GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1987 (38 years ago) |
Entity Number: | 1194706 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 171 MADISON AVENUE, SUITE 1407, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILLTEX GROUP, INC. | DOS Process Agent | 171 MADISON AVENUE, SUITE 1407, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GEORGE ABDELNOUR | Chief Executive Officer | 171 MADISON AVENUE, SUITE 1407, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-01 | 2015-08-12 | Address | 171 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-11-01 | 2015-08-12 | Address | 171 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-11-01 | 2015-08-12 | Address | 171 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-08-24 | 2011-11-01 | Address | 183 MADISON AVE. #1516, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-08-24 | 2011-11-01 | Address | 183 MADISON AVE. #1516, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-12-31 | 2011-11-01 | Address | 183 MADISON AVE, 1516, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-12-31 | 1999-08-24 | Address | 183 MADISON AVE, 1516, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-12-31 | 1999-08-24 | Address | 183 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-06-24 | 1997-12-31 | Address | 183 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1987-08-14 | 1993-06-24 | Address | 489 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150812006015 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
131106006107 | 2013-11-06 | BIENNIAL STATEMENT | 2013-08-01 |
111101002396 | 2011-11-01 | BIENNIAL STATEMENT | 2011-08-01 |
090817002337 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070816002484 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051013002692 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
030812002170 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
010813002270 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
990824002132 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
971231002363 | 1997-12-31 | BIENNIAL STATEMENT | 1997-08-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1510002 | Contract Product Liability | 2015-12-23 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILLTEX GROUP, INC. |
Role | Plaintiff |
Name | GOSSARD & BERLEI LTD., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 1125000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-01-12 |
Termination Date | 2012-12-13 |
Date Issue Joined | 2012-05-03 |
Pretrial Conference Date | 2012-04-13 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | MILLTEX GROUP, INC. |
Role | Plaintiff |
Name | LISE CHARMEL LINGERIE S, |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State