COLLINS & AIKMAN CORPORATION

Name: | COLLINS & AIKMAN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1996 (29 years ago) |
Date of dissolution: | 07 Jun 2000 |
Entity Number: | 1986318 |
ZIP code: | 28262 |
County: | New York |
Place of Formation: | Delaware |
Address: | 701 MCCULLOUGH DRIVE, CHARLOTTE, NC, United States, 28262 |
Principal Address: | 701 MCCULLOUGH DR, CHARLOTTE, NC, United States, 28262 |
Name | Role | Address |
---|---|---|
COLLINS & AIKMAN PRODUCTS CO. | DOS Process Agent | 701 MCCULLOUGH DRIVE, CHARLOTTE, NC, United States, 28262 |
Name | Role | Address |
---|---|---|
THOMAS E EVANS | Chief Executive Officer | 5755 NEW KING COURT, TROY, MI, United States, 48098 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-17 | 2000-02-22 | Address | 345 PARK AVE, 31ST FL, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
1998-02-17 | 2000-02-22 | Address | 701 MCCULLOUGH DR, CHARLOTTE, NC, 28262, USA (Type of address: Principal Executive Office) |
1997-11-05 | 2000-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-01-02 | 1997-11-05 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000607000021 | 2000-06-07 | SURRENDER OF AUTHORITY | 2000-06-07 |
000504000811 | 2000-05-04 | ERRONEOUS ENTRY | 2000-05-04 |
000222002421 | 2000-02-22 | BIENNIAL STATEMENT | 2000-01-01 |
DP-1460321 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
980217002333 | 1998-02-17 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State