Name: | SHIRLEY FABRICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1918 (107 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 13586 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1400 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
SHIRLEY SILK CO. INC. | DOS Process Agent | 1400 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1929-04-04 | 1966-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1929-04-04 | 1966-12-06 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
1920-02-03 | 1922-12-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
1918-07-03 | 1920-02-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1918-05-09 | 1918-07-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-631738 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
B252819-3 | 1985-07-31 | CERTIFICATE OF MERGER | 1985-07-31 |
B112862-2 | 1984-06-18 | ASSUMED NAME CORP INITIAL FILING | 1984-06-18 |
590853-5 | 1966-12-06 | CERTIFICATE OF AMENDMENT | 1966-12-06 |
5938-117 | 1941-10-29 | CERTIFICATE OF AMENDMENT | 1941-10-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State