WESTPOINT STEVENS INC.

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 |
Name | Role | Address |
---|---|---|
M.L. "CHIP" FONTENOT | Chief Executive Officer | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408000046 | 2014-04-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-05-08 |
140408000050 | 2014-04-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-04-08 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State