Name: | CULP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1997 (28 years ago) |
Entity Number: | 2121331 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 1823 EASTCHESTER DRIVE, HIGH POINT, NC, United States, 27265 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT G CULP, IV | Chief Executive Officer | 1823 EASTCHESTER DRIVE, HIGH POINT, NC, United States, 27265 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-21 | 2020-02-18 | Address | 101 SOUTH MAIN ST, HIGH POINT, NC, 27260, USA (Type of address: Chief Executive Officer) |
1999-04-21 | 2020-02-18 | Address | 101 SOUTH MAIN ST, HIGH POINT, NC, 27260, USA (Type of address: Principal Executive Office) |
1997-03-11 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-03-11 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060732 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
200218060304 | 2020-02-18 | BIENNIAL STATEMENT | 2019-03-01 |
SR-25176 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25177 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050421002528 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030418002665 | 2003-04-18 | BIENNIAL STATEMENT | 2003-03-01 |
010328002064 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
991020000280 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
990421002420 | 1999-04-21 | BIENNIAL STATEMENT | 1999-03-01 |
970311000014 | 1997-03-11 | APPLICATION OF AUTHORITY | 1997-03-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9902006 | Other Statutory Actions | 1999-03-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||
|
Name | COVINGTON INDUSTRIES |
Role | Plaintiff |
Name | CULP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-10-31 |
Termination Date | 1997-12-19 |
Section | 0101 |
Parties
Name | HOFFMAN MILLS, INC. |
Role | Plaintiff |
Name | CULP, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State