Name: | I. G. TEXTILE MILLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1966 (59 years ago) |
Date of dissolution: | 11 Feb 2011 |
Entity Number: | 194735 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 270 W 39TH ST, NEW YORK, NY, United States, 10018 |
Principal Address: | 247 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD ELKIES | Chief Executive Officer | 270 W 39TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 W 39TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-22 | 2004-02-02 | Address | 247 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2004-02-02 | Address | 247 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1966-01-18 | 1995-05-22 | Address | 30 E. 21ST ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110211000499 | 2011-02-11 | CERTIFICATE OF DISSOLUTION | 2011-02-11 |
040202002514 | 2004-02-02 | BIENNIAL STATEMENT | 2004-01-01 |
020118002131 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
000209002323 | 2000-02-09 | BIENNIAL STATEMENT | 2000-01-01 |
980120002130 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
950522002220 | 1995-05-22 | BIENNIAL STATEMENT | 1994-01-01 |
C202004-2 | 1993-08-04 | ASSUMED NAME CORP INITIAL FILING | 1993-08-04 |
538699-4 | 1966-01-18 | CERTIFICATE OF INCORPORATION | 1966-01-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11722402 | 0215000 | 1976-05-11 | 30-32 EAST 21ST STREET, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11819885 | 0215000 | 1976-03-02 | 30-32 EAST 21 STREET, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-03-04 |
Abatement Due Date | 1976-03-19 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-03-04 |
Abatement Due Date | 1976-03-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-03-04 |
Abatement Due Date | 1976-03-19 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-03-04 |
Abatement Due Date | 1976-03-19 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-03-04 |
Abatement Due Date | 1976-03-19 |
Nr Instances | 6 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1976-03-04 |
Abatement Due Date | 1976-03-19 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-03-18 |
Abatement Due Date | 1976-04-30 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100141 D02 II |
Issuance Date | 1976-03-18 |
Abatement Due Date | 1976-04-30 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100037 H01 |
Issuance Date | 1976-03-18 |
Abatement Due Date | 1976-04-30 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State