Name: | AQUILINO TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1991 (33 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 1579718 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 940 1ST AVENUE, APT 4N, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT AQUILINO | Chief Executive Officer | 940 1ST AVENUE, APT 4N, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 940 1ST AVENUE, APT 4N, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 1994-03-24 | Address | 219 EAST 69TH ST, SUITE PHG, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1994-03-24 | Address | 219 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1991-10-03 | 1994-03-24 | Address | 219 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1306629 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
940324002308 | 1994-03-24 | BIENNIAL STATEMENT | 1993-10-01 |
930125003125 | 1993-01-25 | BIENNIAL STATEMENT | 1992-10-01 |
911003000170 | 1991-10-03 | CERTIFICATE OF INCORPORATION | 1991-10-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State