Name: | MISSION VALLEY TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1993 (32 years ago) |
Date of dissolution: | 18 Jun 2001 |
Entity Number: | 1732275 |
ZIP code: | 79408 |
County: | New York |
Place of Formation: | Texas |
Address: | ATT: SAM HILL, PO BOX 2827, LUBBOCK, TX, United States, 79408 |
Principal Address: | 3301 EAST 50TH STREET, LUBBOCK, TX, United States, 79404 |
Name | Role | Address |
---|---|---|
PLAINS COTTON COOPERATIVE ASSOCIATION | DOS Process Agent | ATT: SAM HILL, PO BOX 2827, LUBBOCK, TX, United States, 79408 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VAN ALLAN MAY | Chief Executive Officer | 3301 EAST 50TH STREET, LUBBOCK, TX, United States, 79404 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-29 | 2001-06-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-06-16 | 1999-07-16 | Address | 360 MCKENNA AVE, NEW BRAUNFELS, TX, 78130, USA (Type of address: Principal Executive Office) |
1997-06-16 | 1999-07-16 | Address | 360 MCKENNA AVE, NEW BRAUNFELS, TX, 78130, USA (Type of address: Chief Executive Officer) |
1996-01-10 | 1997-06-16 | Address | 1 GALERIA TOWER, 13355 NOEL RD STE 2210, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
1996-01-10 | 1997-06-16 | Address | 555 PORTER ST, NEW BRAUNFELS, TX, 78131, USA (Type of address: Principal Executive Office) |
1996-01-10 | 2001-06-18 | Address | MR JACK MATHEWS, 980 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-06-04 | 1996-01-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-04 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010618000139 | 2001-06-18 | SURRENDER OF AUTHORITY | 2001-06-18 |
991129000727 | 1999-11-29 | CERTIFICATE OF CHANGE | 1999-11-29 |
990716002068 | 1999-07-16 | BIENNIAL STATEMENT | 1999-06-01 |
970616002504 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
960110002026 | 1996-01-10 | BIENNIAL STATEMENT | 1995-06-01 |
930604000471 | 1993-06-04 | APPLICATION OF AUTHORITY | 1993-06-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State