-
Home Page
›
-
Counties
›
-
Westchester
›
-
10001
›
-
A & G LINTEX, INC.
Company Details
Name: |
A & G LINTEX, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Apr 1991 (34 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
1520583 |
ZIP code: |
10001
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
35 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
35 WEST 35TH STREET, NEW YORK, NY, United States, 10001
|
Chief Executive Officer
Name |
Role |
Address |
ANDY CAMPANILE
|
Chief Executive Officer
|
199 WEST LINCOLN AVENUE, MOUNT VERNON, NY, United States, 10550
|
History
Start date |
End date |
Type |
Value |
1991-04-02
|
1997-04-24
|
Address
|
199 W. LINCOLN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1688558
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
010509002846
|
2001-05-09
|
BIENNIAL STATEMENT
|
2001-04-01
|
990503002367
|
1999-05-03
|
BIENNIAL STATEMENT
|
1999-04-01
|
970424002695
|
1997-04-24
|
BIENNIAL STATEMENT
|
1997-04-01
|
910402000059
|
1991-04-02
|
CERTIFICATE OF INCORPORATION
|
1991-04-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9707283
|
Trademark
|
1997-10-01
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1997-10-01
|
Termination Date |
1998-05-13
|
Date Issue Joined |
1997-12-09
|
Section |
1125
|
Parties
Name |
ING. LORO PIANA
|
Role |
Plaintiff
|
|
Name |
A & G LINTEX, INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State