Search icon

MISSION VALLEY TEXTILES, INC.

Company Details

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

DOS Process Agent

Name Role Address
PLAINS COTTON COOPERATIVE ASSOCIATION DOS Process Agent ATT: SAM HILL, PO BOX 2827, LUBBOCK, TX, United States, 79408

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VAN ALLAN MAY Chief Executive Officer 3301 EAST 50TH STREET, LUBBOCK, TX, United States, 79404

History

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)

Filings

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