Search icon

ROBINSON MANUFACTURING (TEXTILE) COMPANY

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
T JACK ROBINSON Chief Executive Officer 798 MARKET ST, PO BOX 338, DAYTON, TN, United States, 37321

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 338, DAYTON, TN, United States, 37321

History

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)

Filings

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