Name: | GENERAL TEXTILE PRINTING AND PROCESSING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1990 (35 years ago) |
Date of dissolution: | 02 Jan 1997 |
Branch of: | GENERAL TEXTILE PRINTING AND PROCESSING CORP., Connecticut (Company Number 0173904) |
Entity Number: | 1418408 |
ZIP code: | 27801 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 1021 THROPE RD, POB 1620, ROCKY MOUNT, NC, United States, 27801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1021 THROPE RD, POB 1620, ROCKY MOUNT, NC, United States, 27801 |
Name | Role | Address |
---|---|---|
HOWARD S. GLICK | Chief Executive Officer | POB 1620, ROCKY MOUNT, NC, United States, 27801 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-30 | 1993-02-24 | Address | 1359 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970102000480 | 1997-01-02 | CERTIFICATE OF MERGER | 1997-01-02 |
940121002618 | 1994-01-21 | BIENNIAL STATEMENT | 1994-01-01 |
930224002802 | 1993-02-24 | BIENNIAL STATEMENT | 1993-01-01 |
C101897-5 | 1990-01-30 | APPLICATION OF AUTHORITY | 1990-01-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State