Search icon

CONE MILLS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CONE MILLS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1968 (56 years ago)
Entity Number: 172077
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Principal Address: 804 GREEN VALLEY RD, SUITE 300, GREENSBORO, NY, United States, 27415
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN L BAKANE Chief Executive Officer 3101 NORTH ELM ST, GREENSBORO, SC, United States, 27415

History

Start date End date Type Value
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-23 2002-12-17 Address 3101 NORTH ELM ST, GREENSBORO, SC, 27415, 6540, USA (Type of address: Principal Executive Office)
1997-01-07 1998-12-23 Address 3101 NORTH ELM ST, GREENSBORO, NC, 27415, 6540, USA (Type of address: Principal Executive Office)
1997-01-07 1998-12-23 Address 3101 NORTH ELM ST, GREENSBORO, NC, 27415, 6540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-2306 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2307 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
021217002433 2002-12-17 BIENNIAL STATEMENT 2002-12-01
990920001274 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
981223002163 1998-12-23 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State