LANTAL TEXTILES, INC.

Name: | LANTAL TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1988 (36 years ago) |
Entity Number: | 1232619 |
ZIP code: | 27045 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 1300 LANGENTHAL DRIVE, RURAL HALL, NC, United States, 27045 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT C WALKER | DOS Process Agent | 1300 LANGENTHAL DRIVE, RURAL HALL, NC, United States, 27045 |
Name | Role | Address |
---|---|---|
SCOTT C WALKER | Chief Executive Officer | 1300 LANGENTHAL DRIVE, RURAL HALL, NC, United States, 27045 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-09 | 2018-12-05 | Address | 1300 LANGENTHAL DRIVE, RURAL HALL, NC, 27045, 0965, USA (Type of address: Service of Process) |
2001-02-09 | 2018-12-05 | Address | 1300 LANGENTHAL DRIVE, RURAL HALL, NC, 27045, 0965, USA (Type of address: Principal Executive Office) |
1999-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-12-21 | 2001-02-09 | Address | 1300 LANGENTHAL DRIVE, RURAL HALL, NC, 27045, 0965, USA (Type of address: Principal Executive Office) |
1998-12-21 | 2001-02-09 | Address | 1300 LANGENTHAL DRIVE, RURAL HALL, NC, 27045, 0965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210224060358 | 2021-02-24 | BIENNIAL STATEMENT | 2020-12-01 |
SR-16671 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181205006514 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
141231006247 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
121218006496 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State