Name: | HTX APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1921 (104 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 16380 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
HEALTH-TEX INC. | DOS Process Agent | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-10 | 1991-01-30 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1975-04-21 | 1987-03-10 | Address | 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1971-04-12 | 1991-03-13 | Name | HEALTH-TEX INC. |
1971-04-12 | 1975-04-21 | Address | 60 WALL ST, NEW YORK, NY, USA (Type of address: Registered Agent) |
1960-07-28 | 1971-04-12 | Address | 130 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1276001 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
C181428-2 | 1991-10-03 | ASSUMED NAME CORP INITIAL FILING | 1991-10-03 |
910313000340 | 1991-03-13 | CERTIFICATE OF AMENDMENT | 1991-03-13 |
910130000364 | 1991-01-30 | CERTIFICATE OF CHANGE | 1991-01-30 |
B467600-2 | 1987-03-10 | CERTIFICATE OF AMENDMENT | 1987-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State