Name: | THOMASTON MILLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1992 (33 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 1634846 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 115 E MAIN ST, THOMASTON, GA, United States, 30286 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
NEIL H HIGHTOWER | Chief Executive Officer | 115 E MAIN ST, THOMASTON, GA, United States, 30286 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-23 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-07-23 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-05-07 | 1992-07-23 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1992-05-07 | 1992-07-23 | Address | ATTN: GARNER M. ELLERBEE, 207 EAST GORDON STREET, THOMASTON, GA, 30286, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737622 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
000509002100 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
990923001364 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
980515002249 | 1998-05-15 | BIENNIAL STATEMENT | 1998-05-01 |
960517002138 | 1996-05-17 | BIENNIAL STATEMENT | 1996-05-01 |
950322002153 | 1995-03-22 | BIENNIAL STATEMENT | 1993-05-01 |
920723000375 | 1992-07-23 | CERTIFICATE OF CHANGE | 1992-07-23 |
920507000437 | 1992-05-07 | APPLICATION OF AUTHORITY | 1992-05-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8800587 | Other Contract Actions | 1988-02-24 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMASTON MILLS, INC. |
Role | Plaintiff |
Name | FINE TEXTILE TRADING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 95 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1993-03-12 |
Termination Date | 1993-07-22 |
Date Issue Joined | 1993-04-13 |
Section | 1332 |
Parties
Name | THOMASTON MILLS, INC. |
Role | Plaintiff |
Name | SEIBEL & STERN CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1988-07-06 |
Termination Date | 1988-12-19 |
Parties
Name | THOMASTON MILLS, INC. |
Role | Plaintiff |
Name | ARGUS BRANDS, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State