Name: | CARTHAGE FABRICS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1990 (35 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1446656 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 450 SEVENTH AVE, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 SEVENTH AVE, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
DANIEL SELINKA | Chief Executive Officer | 450 SEVENTH AVE., #804, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-08 | 2002-05-13 | Address | 450 SEVENTH AVE #2501, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
1996-05-14 | 1998-05-08 | Address | 450 SEVENTH AVE, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1996-05-14 | Address | 450 SEVENTH AVE., NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1996-05-14 | Address | 450 SEVENTH AVE., NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office) |
1990-05-14 | 1996-05-14 | Address | 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893607 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
080519002698 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060516003813 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040525002401 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020513002081 | 2002-05-13 | BIENNIAL STATEMENT | 2002-05-01 |
980508002637 | 1998-05-08 | BIENNIAL STATEMENT | 1998-05-01 |
960514002630 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
000046005367 | 1993-09-13 | BIENNIAL STATEMENT | 1993-05-01 |
921112002793 | 1992-11-12 | BIENNIAL STATEMENT | 1992-05-01 |
C140698-4 | 1990-05-14 | APPLICATION OF AUTHORITY | 1990-05-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State