Search icon

INFINITE TEXTILE, INC.

Company Details

Name: INFINITE TEXTILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1993 (32 years ago)
Date of dissolution: 05 Feb 2016
Entity Number: 1761522
ZIP code: 10530
County: New York
Place of Formation: New York
Address: 100 EAST HARTSDALE AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAKERO TANIKAWA DOS Process Agent 100 EAST HARTSDALE AVE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
TAKERO TANIKAWA Chief Executive Officer 100 EAST HARTSDALE AVE, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
1993-10-04 1999-12-06 Address ONE PENN PLAZA, SUITE 1605, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160205000061 2016-02-05 CERTIFICATE OF DISSOLUTION 2016-02-05
120810003061 2012-08-10 BIENNIAL STATEMENT 2011-10-01
080103003130 2008-01-03 BIENNIAL STATEMENT 2007-10-01
051227002511 2005-12-27 BIENNIAL STATEMENT 2005-10-01
031128002314 2003-11-28 BIENNIAL STATEMENT 2003-10-01

Trademarks Section

Serial Number:
74464455
Mark:
RAYONICA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-12-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RAYONICA

Goods And Services

For:
fabric from wood pulp
First Use:
1993-10-16
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74464454
Mark:
CELSERINO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-12-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CELSERINO

Goods And Services

For:
sandwash fabrics of cupro amonium rayon
First Use:
1993-10-18
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State