Name: | NEW AGE TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1991 (33 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1580541 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 108 WEST 39TH STREET, SUITE 1105, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 WEST 39TH STREET, SUITE 1105, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
IRWIN GARMISE | Chief Executive Officer | 108 WEST 39TH STREET, SUITE 1105, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 1993-10-26 | Address | 105 RADCLIFF AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-10-26 | Address | 105 RADCLIFF AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-10-26 | Address | 105 RADCLIFF AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1991-10-07 | 1992-10-29 | Address | 105 RADCLIFF AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1662495 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
991108002002 | 1999-11-08 | BIENNIAL STATEMENT | 1999-10-01 |
971029002430 | 1997-10-29 | BIENNIAL STATEMENT | 1997-10-01 |
931026003643 | 1993-10-26 | BIENNIAL STATEMENT | 1993-10-01 |
921029002757 | 1992-10-29 | BIENNIAL STATEMENT | 1992-10-01 |
911007000331 | 1991-10-07 | CERTIFICATE OF INCORPORATION | 1991-10-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State