Search icon

MILLTEX GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
MILLTEX GROUP, INC. DOS Process Agent 171 MADISON AVENUE, SUITE 1407, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GEORGE ABDELNOUR Chief Executive Officer 171 MADISON AVENUE, SUITE 1407, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1510002 Contract Product Liability 2015-12-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-23
Termination Date 2018-11-15
Date Issue Joined 2016-04-07
Pretrial Conference Date 2016-04-06
Section 1332
Status Terminated

Parties

Name MILLTEX GROUP, INC.
Role Plaintiff
Name GOSSARD & BERLEI LTD.,
Role Defendant
1200245 Other Contract Actions 2012-01-12 other
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