Search icon

EEJAY TEXTILES INC.

Company Details

Name: EEJAY TEXTILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1992 (32 years ago)
Date of dissolution: 07 Apr 2016
Entity Number: 1663559
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 39TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 55 WEST 39TH STREET, STE. 306, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MR. LOU FLAM Chief Executive Officer 64 GLENMORE ROAD, HAMPSTEAD, QUEBEC, Canada

History

Start date End date Type Value
1996-01-24 1998-03-10 Name EEJAY TEXTILES (USA) INC.
1994-03-08 2002-10-31 Address 22 YARDLEY DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1993-04-27 1996-01-24 Name JAYENNE FABRICS, INC.
1992-09-03 1993-04-27 Name JAYEN FABRICS, INC.
1992-09-03 1994-03-08 Address 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160407000358 2016-04-07 CERTIFICATE OF DISSOLUTION 2016-04-07
041119002579 2004-11-19 BIENNIAL STATEMENT 2004-09-01
021031002206 2002-10-31 BIENNIAL STATEMENT 2002-09-01
980310000421 1998-03-10 CERTIFICATE OF AMENDMENT 1998-03-10
960124000197 1996-01-24 CERTIFICATE OF AMENDMENT 1996-01-24
940308002789 1994-03-08 BIENNIAL STATEMENT 1993-09-01
930427000247 1993-04-27 CERTIFICATE OF AMENDMENT 1993-04-27
920903000061 1992-09-03 CERTIFICATE OF INCORPORATION 1992-09-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State