Name: | CROWNTUFT MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1988 (36 years ago) |
Date of dissolution: | 23 Feb 1994 |
Entity Number: | 1307956 |
ZIP code: | 63017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 KELLWOOD PKWY., CHESTERFIELD, MO, United States, 63017 |
Principal Address: | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, United States, 63017 |
Name | Role | Address |
---|---|---|
KELLWOOD COMPANY, ATT: THOMAS H. POLLIHAN, ESQ. | DOS Process Agent | 600 KELLWOOD PKWY., CHESTERFIELD, MO, United States, 63017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM J. MCKENNA | Chief Executive Officer | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, United States, 63017 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-21 | 1994-02-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-11-21 | 1994-02-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940223000276 | 1994-02-23 | SURRENDER OF AUTHORITY | 1994-02-23 |
931213002720 | 1993-12-13 | BIENNIAL STATEMENT | 1993-11-01 |
921204002709 | 1992-12-04 | BIENNIAL STATEMENT | 1992-11-01 |
C075696-3 | 1989-11-13 | CERTIFICATE OF AMENDMENT | 1989-11-13 |
B709436-4 | 1988-11-21 | APPLICATION OF AUTHORITY | 1988-11-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State