Search icon

NEW AGE TEXTILES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 WEST 39TH STREET, SUITE 1105, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
IRWIN GARMISE Chief Executive Officer 108 WEST 39TH STREET, SUITE 1105, NEW YORK, NY, United States, 10018

History

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)

Filings

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