Search icon

BLUE RIDGE TEXTILE MANUFACTURING, INC.

Company Details

Name: BLUE RIDGE TEXTILE MANUFACTURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1993 (32 years ago)
Date of dissolution: 01 Feb 2012
Entity Number: 1764376
ZIP code: 12207
County: Onondaga
Place of Formation: Georgia
Principal Address: 140 CORTLAND AVENUE, SYRACUSE, NY, United States, 13202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS M. COYNE Chief Executive Officer 140 CORTLAND AVENUE, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001066243
Phone:
3154759978

Latest Filings

Form type:
10-Q
File number:
333-60247-01
Filing date:
1999-09-14
File:
Form type:
10-Q
File number:
333-60247-01
Filing date:
1999-06-15
File:
Form type:
10-Q
File number:
333-60247-01
Filing date:
1999-03-16
File:
Form type:
10-K
File number:
333-60247-01
Filing date:
1999-01-29
File:
Form type:
S-4/A
File number:
333-60247-01
Filing date:
1998-11-09
File:

History

Start date End date Type Value
2007-10-04 2011-08-29 Address 1201 PEACHTREE STREET NE, ATLANTA, GA, 30361, USA (Type of address: Service of Process)
2001-10-22 2007-10-04 Address 140 CORTLAND AVE, SYRACUSE, NY, 13202, 3499, USA (Type of address: Chief Executive Officer)
2001-10-22 2007-10-04 Address 140 CORTLAND AVE, SYRACUSE, NY, 13202, 3499, USA (Type of address: Principal Executive Office)
2001-10-22 2007-10-04 Address 1201 PEACHTREE ST NE, ATLANTA, GA, 30361, USA (Type of address: Service of Process)
1993-10-14 2001-10-22 Address 9 ALBANY STREET, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120201000439 2012-02-01 CERTIFICATE OF MERGER 2012-02-01
111020002853 2011-10-20 BIENNIAL STATEMENT 2011-10-01
110829000119 2011-08-29 CERTIFICATE OF CHANGE 2011-08-29
091014002326 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071004002302 2007-10-04 BIENNIAL STATEMENT 2007-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State