Search icon

THOMASTON MILLS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
NEIL H HIGHTOWER Chief Executive Officer 115 E MAIN ST, THOMASTON, GA, United States, 30286

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800587 Other Contract Actions 1988-02-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 25
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-02-24
Termination Date 1988-04-15
Section 1332

Parties

Name THOMASTON MILLS, INC.
Role Plaintiff
Name FINE TEXTILE TRADING CORP.
Role Defendant
9301547 Other Contract Actions 1993-03-12 settled
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
8804659 Other Contract Actions 1988-07-06 settled
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