Name: | HANDLER TEXTILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1967 (58 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 209089 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 60 METRO WAY, SECAUCUS, NJ, United States, 07094 |
Address: | 300 MARCUS AVE, STE 1E9, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD C ABRAMOWITZ PC | DOS Process Agent | 300 MARCUS AVE, STE 1E9, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
EDWARD LEMACK | Chief Executive Officer | 60 METRO WAY, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-04 | 1991-03-04 | Shares | Share type: PAR VALUE, Number of shares: 160000, Par value: 0.01 |
1991-03-04 | 1991-03-04 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01 |
1967-04-17 | 1999-03-30 | Address | 450 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800464 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20041103015 | 2004-11-03 | ASSUMED NAME CORP INITIAL FILING | 2004-11-03 |
990330002537 | 1999-03-30 | BIENNIAL STATEMENT | 1997-04-01 |
910304000124 | 1991-03-04 | CERTIFICATE OF AMENDMENT | 1991-03-04 |
B437657-3 | 1986-12-22 | CERTIFICATE OF MERGER | 1986-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State