Name: | ROBINSON MANUFACTURING (TEXTILE) COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1988 (37 years ago) |
Date of dissolution: | 03 Aug 2006 |
Entity Number: | 1278461 |
ZIP code: | 37321 |
County: | New York |
Place of Formation: | Tennessee |
Foreign Legal Name: | ROBINSON MANUFACTURING COMPANY |
Fictitious Name: | ROBINSON MANUFACTURING (TEXTILE) COMPANY |
Address: | PO BOX 338, DAYTON, TN, United States, 37321 |
Principal Address: | 798 MARKET ST, PO BOX 338, DAYTON, TN, United States, 37321 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
T JACK ROBINSON | Chief Executive Officer | 798 MARKET ST, PO BOX 338, DAYTON, TN, United States, 37321 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 338, DAYTON, TN, United States, 37321 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2006-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2006-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-02-24 | 1996-07-22 | Address | 520 SOUTH MARKET STREET, DAYTON, TN, 37321, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-24 | 1996-07-22 | Address | 520 SOUTH MARKET STREET, DAYTON, TN, 37321, USA (Type of address: Principal Executive Office) |
1988-07-20 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-07-20 | 1993-02-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060803000383 | 2006-08-03 | SURRENDER OF AUTHORITY | 2006-08-03 |
040809002591 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
020619002748 | 2002-06-19 | BIENNIAL STATEMENT | 2002-07-01 |
000712002769 | 2000-07-12 | BIENNIAL STATEMENT | 2000-07-01 |
990930000010 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
980702002204 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
960722002176 | 1996-07-22 | BIENNIAL STATEMENT | 1996-07-01 |
000051000086 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930224003143 | 1993-02-24 | BIENNIAL STATEMENT | 1992-07-01 |
B664591-5 | 1988-07-20 | APPLICATION OF AUTHORITY | 1988-07-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State