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 |
Name | Role | Address |
---|---|---|
THOMAS M. COYNE | Chief Executive Officer | 140 CORTLAND AVENUE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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.
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) |
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