Search icon

OTEX SPECIALTY NARROW FABRICS, INC.

Company Details

Name: OTEX SPECIALTY NARROW FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1921 (103 years ago)
Entity Number: 16545
ZIP code: 07924
County: New York
Place of Formation: New York
Address: 4 ESSEX AVE SUITE 403, BERNARDSVILLE, NJ, United States, 07924

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 ESSEX AVE SUITE 403, BERNARDSVILLE, NJ, United States, 07924

Chief Executive Officer

Name Role Address
DENISE A OFFRAY Chief Executive Officer 4 ESSEX AVE SUITE 403, BERNARDSVILLE, NJ, United States, 07924

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QFP7YEN4V248
CAGE Code:
4BM64
UEI Expiration Date:
2024-11-02

Business Information

Division Name:
OTEX SPECIALTY NARROW FABRICS, INC.
Activation Date:
2023-11-07
Initial Registration Date:
2006-02-28

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 4 ESSEX AVE SUITE 403, BERNARDSVILLE, NJ, 07924, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-02-04 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2023-09-11 2024-11-01 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2021-08-05 2023-09-11 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2021-07-31 2021-08-05 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
250204001554 2025-02-04 BIENNIAL STATEMENT 2025-02-04
210804001739 2021-08-04 BIENNIAL STATEMENT 2021-08-04
160629000449 2016-06-29 CERTIFICATE OF AMENDMENT 2016-06-29
160628006223 2016-06-28 BIENNIAL STATEMENT 2015-12-01
140527002195 2014-05-27 BIENNIAL STATEMENT 2013-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State