Search icon

ROSEN & CHADICK TEXTILES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSEN & CHADICK TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1957 (68 years ago)
Date of dissolution: 10 Jun 2020
Entity Number: 163944
ZIP code: 11803
County: New York
Place of Formation: New York
Address: BRIAN FRIEDMAN CPA, 15 WILSHIRE LANE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEN & CHADICK TEXTILES, INC. DOS Process Agent BRIAN FRIEDMAN CPA, 15 WILSHIRE LANE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ELLEN LEBOWITZ Chief Executive Officer BRIAN FRIEDMAN CPA, 15 WILSHIRE LANE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2017-03-02 2019-03-11 Address 108 WEST 39TH ST 13FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-03-02 2019-03-11 Address 108 WEST 39TH STREET 13TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-03-02 2019-03-11 Address 108 WEST 39TH ST 13TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-03-26 2017-03-02 Address 561 SEVENTH AVE 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-03-26 2017-03-02 Address 561 SEVENTH AVE 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200610000240 2020-06-10 CERTIFICATE OF DISSOLUTION 2020-06-10
190311060930 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006598 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150310006022 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130321006231 2013-03-21 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State