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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MR. LOU FLAM | Chief Executive Officer | 64 GLENMORE ROAD, HAMPSTEAD, QUEBEC, Canada |
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) |
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