Search icon

NATIONAL SPINNING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL SPINNING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1921 (104 years ago)
Date of dissolution: 03 Jan 2016
Entity Number: 15707
ZIP code: 27889
County: New York
Place of Formation: New York
Address: ATTN: LC FANTON, 1481 W 2ND ST, WASHINGTON, NC, United States, 27889
Principal Address: 1481 W 2ND ST, WASHINGTON, NC, United States, 27889

Shares Details

Shares issued 0

Share Par Value 2000000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LC FANTON, 1481 W 2ND ST, WASHINGTON, NC, United States, 27889

Chief Executive Officer

Name Role Address
JAMES W. CHESNUTT Chief Executive Officer 1481 W 2ND ST, WASHINGTON, NC, United States, 27889

History

Start date End date Type Value
2011-11-23 2011-12-14 Address ATTN L FANTON, 1481 W 2ND ST, WASHINGTON, NC, 27889, USA (Type of address: Service of Process)
2011-11-23 2013-02-12 Address 1140 AVE OF THE AMERICAS, STE 1700, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-11-23 2013-02-12 Address 1140 AVE OF THE AMERICAS, STE 1700, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-01-28 2011-11-23 Address 111 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-01-28 2011-11-23 Address 111 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151231000149 2015-12-31 CERTIFICATE OF MERGER 2016-01-03
150120006579 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130212006137 2013-02-12 BIENNIAL STATEMENT 2013-01-01
111214000174 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14
111123002153 2011-11-23 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State