Name: | BARKAT TEXTILES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1997 (27 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2170049 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261-5TH AVE, SUITE #2110, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261-5TH AVE, SUITE #2110, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MR. ASAD BARKAT | Chief Executive Officer | 1201-JERSEY AVENUE, NORTH BRUNSWICK, NJ, United States, 08902 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-29 | 2001-09-17 | Address | 641 FIFTH AVE., APT. #41E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-09-29 | 2003-10-17 | Address | 261 FIFTH AVE., SUITE 1901, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-09-29 | 2003-10-17 | Address | 261 FIFTH AVE., SUITE 1901, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-08-08 | 1999-09-29 | Address | 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1862903 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
060207003307 | 2006-02-07 | BIENNIAL STATEMENT | 2005-08-01 |
031017002231 | 2003-10-17 | BIENNIAL STATEMENT | 2003-08-01 |
010917002377 | 2001-09-17 | BIENNIAL STATEMENT | 2001-08-01 |
990929002211 | 1999-09-29 | BIENNIAL STATEMENT | 1999-08-01 |
971105000561 | 1997-11-05 | CERTIFICATE OF AMENDMENT | 1997-11-05 |
970808000508 | 1997-08-08 | CERTIFICATE OF INCORPORATION | 1997-08-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State