Name: | SEXTET FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1994 (31 years ago) |
Entity Number: | 1865219 |
ZIP code: | 11575 |
County: | Nassau |
Place of Formation: | New York |
Address: | 145 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA ROSS | DOS Process Agent | 145 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575 |
Name | Role | Address |
---|---|---|
GORDON STERN | Chief Executive Officer | 145 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 145 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-08 | Address | 145 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-08 | Address | 145 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process) |
2012-11-13 | 2020-11-02 | Address | 21 RYDER PLACE, PO BOX #10, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
2010-11-02 | 2020-11-02 | Address | 21 RYDER PL, PO BOX 10, EAST ROCKAWAY, NY, 11518, 0010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108000924 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
201102061505 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006000 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101006316 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006918 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State