Name: | CLASSIC HOME TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1997 (28 years ago) |
Date of dissolution: | 20 Jun 2001 |
Entity Number: | 2127903 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | WILLIAM B. RANDOLPH, ESQ., 10TH FL., 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 29 WEST 36TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD F. ASSILE | Chief Executive Officer | 29 WEST 36TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JANVEY, GORDON, HERLANDS, RANDOLPH, ROSENBERG & COX LLP ATTN: | DOS Process Agent | WILLIAM B. RANDOLPH, ESQ., 10TH FL., 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-26 | 2000-02-02 | Address | WILLIAM B. RANDOLPH, ESQ., 757 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-03-28 | 1999-04-26 | Address | HERZFELD & RUBIN, P.C., 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010620000319 | 2001-06-20 | CERTIFICATE OF DISSOLUTION | 2001-06-20 |
000202000224 | 2000-02-02 | CERTIFICATE OF CHANGE | 2000-02-02 |
990426002011 | 1999-04-26 | BIENNIAL STATEMENT | 1999-03-01 |
970328000355 | 1997-03-28 | CERTIFICATE OF INCORPORATION | 1997-03-28 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State