Search icon

FIBERFLEX, INC.

Company Details

Name: FIBERFLEX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1989 (35 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1398023
ZIP code: 10019
County: New York
Place of Formation: Texas
Principal Address: 5005 RIVERWAY, SUITE 100, HOUSTON, TX, United States, 77056
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JOHN B. HOWENSTINE Chief Executive Officer 5005 RIVERWAY, SUITE 100, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
1992-11-10 1993-10-25 Address 5005 RIVERWAY, SUITE 100, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1303503 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
931025003111 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921110002289 1992-11-10 BIENNIAL STATEMENT 1992-10-01
C068798-4 1989-10-25 APPLICATION OF AUTHORITY 1989-10-25

Date of last update: 23 Jan 2025

Sources: New York Secretary of State