Search icon

INNOVATIVE TEXTILES, INC.

Company Details

Name: INNOVATIVE TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1992 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1611985
ZIP code: 10017
County: New York
Place of Formation: New York
Address: %KAY COLLYER & BOOSE, 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017
Principal Address: % FAME FABRICS, INC., 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JEREMY NUSSBAUM, ESQ. DOS Process Agent %KAY COLLYER & BOOSE, 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ERYK SPEKTOR Chief Executive Officer % FAME FABRICS, INC, 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1993-04-06 1994-02-23 Address % FAME FABRICS, INC., 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-04-06 1994-02-23 Address % FAME FABRICS, INC., 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1706875 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
940223002517 1994-02-23 BIENNIAL STATEMENT 1994-02-01
930406003025 1993-04-06 BIENNIAL STATEMENT 1993-02-01
920211000142 1992-02-11 CERTIFICATE OF INCORPORATION 1992-02-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State