Name: | ST. PAULY TEXTILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1996 (28 years ago) |
Entity Number: | 2089306 |
ZIP code: | 14425 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1067 GATEWAY DR, FARMINGTON, NY, United States, 14425 |
Address: | 1067 Gateway Drive, Farmington, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ST. PAULY TEXTILE, INC. | DOS Process Agent | 1067 Gateway Drive, Farmington, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
JOSEPH DEGEORGE | Chief Executive Officer | 1067 GATEWAY DR, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-01 | 2024-12-01 | Address | 1067 GATEWAY DR, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-12-01 | Address | 1067 GATEWAY DR, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 1067 GATEWAY DR, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-18 | 2024-12-01 | Address | 1067 Gateway Drive, Farmington, NY, 14425, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201033709 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
241118001331 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
201201060002 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006102 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006028 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State