Search icon

FIBREWEB INTERNATIONAL, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FIBREWEB INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1990 (35 years ago)
Date of dissolution: 02 Jun 2006
Entity Number: 1425790
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 11 MADISON AVE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY E GOULD JR Chief Executive Officer 11 MADISON AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 MADISON AVE, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
0522896
State:
CONNECTICUT

History

Start date End date Type Value
1993-04-16 1998-02-03 Address 315 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 3680, USA (Type of address: Chief Executive Officer)
1993-04-16 1998-02-03 Address 315 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 3680, USA (Type of address: Principal Executive Office)
1993-04-16 1998-02-03 Address 315 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 3680, USA (Type of address: Service of Process)
1990-02-26 1993-04-16 Address ONE PENN PLAZA, SUITE 4530, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060602000420 2006-06-02 CERTIFICATE OF MERGER 2006-06-02
060420002419 2006-04-20 BIENNIAL STATEMENT 2006-02-01
040319002022 2004-03-19 BIENNIAL STATEMENT 2004-02-01
000322002878 2000-03-22 BIENNIAL STATEMENT 2000-02-01
980203002644 1998-02-03 BIENNIAL STATEMENT 1998-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State