Name: | ASHLAND TEXTILE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1919 (106 years ago) |
Date of dissolution: | 27 Mar 1989 |
Entity Number: | 14454 |
County: | New York |
Place of Formation: | New York |
Address: | 256 FOURTH AVE., NEW YORK, NY, United States |
Shares Details
Shares issued 3400
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ASHLAND TEXTILE CO. INC. | DOS Process Agent | 256 FOURTH AVE., NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1927-01-31 | 1929-12-23 | Shares | Share type: PAR VALUE, Number of shares: 4200, Par value: 100 |
1927-01-31 | 1929-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
1919-08-15 | 1927-01-31 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
1919-08-15 | 1927-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B758271-3 | 1989-03-27 | CERTIFICATE OF DISSOLUTION | 1989-03-27 |
B507114-2 | 1987-06-10 | ASSUMED NAME CORP INITIAL FILING | 1987-06-10 |
DES46460 | 1935-04-02 | CERTIFICATE OF AMENDMENT | 1935-04-02 |
3691-8 | 1929-12-23 | CERTIFICATE OF AMENDMENT | 1929-12-23 |
2973-136 | 1927-01-31 | CERTIFICATE OF AMENDMENT | 1927-01-31 |
1611-113 | 1919-09-17 | CERTIFICATE OF AMENDMENT | 1919-09-17 |
1600-121 | 1919-08-15 | CERTIFICATE OF INCORPORATION | 1919-08-15 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State