THOMAS TEXTILE CO., INC.

Name: | THOMAS TEXTILE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1922 (103 years ago) |
Date of dissolution: | 19 Dec 1997 |
Entity Number: | 16632 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 71 WEST 35TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 140000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS TEXTILE CO., INC. | DOS Process Agent | 71 WEST 35TH ST., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1941-01-16 | 1941-01-16 | Shares | Share type: PAR VALUE, Number of shares: 4750, Par value: 10 |
1941-01-16 | 1941-01-16 | Shares | Share type: PAR VALUE, Number of shares: 180, Par value: 100 |
1941-01-16 | 1942-10-31 | Shares | Share type: PAR VALUE, Number of shares: 4750, Par value: 10 |
1941-01-16 | 1942-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0 |
1941-01-16 | 1942-10-31 | Shares | Share type: PAR VALUE, Number of shares: 180, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971219000112 | 1997-12-19 | CERTIFICATE OF DISSOLUTION | 1997-12-19 |
C174197-2 | 1991-02-19 | ASSUMED NAME CORP INITIAL FILING | 1991-02-19 |
41965 | 1956-12-03 | CERTIFICATE OF AMENDMENT | 1956-12-03 |
6073-118 | 1942-10-31 | CERTIFICATE OF AMENDMENT | 1942-10-31 |
5815-79 | 1941-01-16 | CERTIFICATE OF AMENDMENT | 1941-01-16 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State