Search icon

WESTPOINT STEVENS INC.

Company Details

Name: WESTPOINT STEVENS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1993 (32 years ago)
Entity Number: 1757578
ZIP code: 31833
County: New York
Place of Formation: Delaware
Address: 507 W 10TH ST, WEST POINT, GA, United States, 31833

Chief Executive Officer

Name Role Address
M.L. "CHIP" FONTENOT Chief Executive Officer 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2001-09-19 2003-09-11 Address PROMINENCE IN BUCKHEAD, 3475 PIEDMONT RD NE / STE 1600, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
1997-09-15 2014-04-08 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-06-09 1997-09-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-06-09 2014-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-04-04 1997-06-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-04-04 1997-06-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-10-17 2001-09-19 Address 3343 PEACHTREE RD N E, STE 1420 E TOWER, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
1995-10-17 1996-04-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-09-17 1995-10-17 Address ATTN: KEITH B. STEIN, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408000050 2014-04-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-04-08
140408000046 2014-04-08 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-05-08
030911002077 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010919002019 2001-09-19 BIENNIAL STATEMENT 2001-09-01
990929002300 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970915002421 1997-09-15 BIENNIAL STATEMENT 1997-09-01
970609000453 1997-06-09 CERTIFICATE OF CHANGE 1997-06-09
960404000090 1996-04-04 CERTIFICATE OF CHANGE 1996-04-04
951017002271 1995-10-17 BIENNIAL STATEMENT 1995-09-01
940303000285 1994-03-03 CERTIFICATE OF AMENDMENT 1994-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604128 Bankruptcy Appeals Rule 28 USC 158 2006-05-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-31
Termination Date 2007-10-09
Section 0158
Status Terminated

Parties

Name WESTPOINT STEVENS INC.
Role Plaintiff
Name WILMINGTON TRUST COMPANY
Role Defendant
0604129 Bankruptcy Appeals Rule 28 USC 158 2006-05-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-31
Termination Date 2007-10-09
Section 0158
Status Terminated

Parties

Name WESTPOINT STEVENS INC.
Role Plaintiff
Name ARETEX LLC
Role Defendant
0506860 Bankruptcy Appeals Rule 28 USC 158 2005-08-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-02
Termination Date 2005-11-23
Section 0158
Status Terminated

Parties

Name CONTRARIAN FUNDS LLC
Role Plaintiff
Name WESTPOINT STEVENS INC.
Role Defendant
0604164 Bankruptcy Appeals Rule 28 USC 158 2006-06-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-01
Termination Date 2007-10-09
Section 0158
Status Terminated

Parties

Name WESTPOINT STEVENS INC.
Role Plaintiff
Name ARETEX LLC
Role Defendant
0604130 Bankruptcy Appeals Rule 28 USC 158 2006-05-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-31
Termination Date 2007-10-09
Section 0158
Status Terminated

Parties

Name WESTPOINT STEVENS INC.
Role Plaintiff
Name ARETEX LLC
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State