Search icon

BARKAT TEXTILES, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261-5TH AVE, SUITE #2110, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MR. ASAD BARKAT Chief Executive Officer 1201-JERSEY AVENUE, NORTH BRUNSWICK, NJ, United States, 08902

History

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)

Filings

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