Name: | TRESSARD FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1961 (64 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 138047 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1969-03-28 | 1988-05-20 | Address | 979 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1961-03-16 | 1969-03-28 | Address | 201 E. 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C309378-2 | 2001-11-23 | ASSUMED NAME CORP INITIAL FILING | 2001-11-23 |
DP-1150490 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
B642618-2 | 1988-05-20 | CERTIFICATE OF AMENDMENT | 1988-05-20 |
746535-3 | 1969-03-28 | CERTIFICATE OF AMENDMENT | 1969-03-28 |
259698 | 1961-03-16 | CERTIFICATE OF INCORPORATION | 1961-03-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State