Search icon

I & S TEXTILES LTD.

Company Details

Name: I & S TEXTILES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1997 (28 years ago)
Date of dissolution: 10 May 2004
Entity Number: 2192352
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022
Principal Address: C/O CHAIFETZ & SCHRIEBER, 21 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLAN FEINGERTZ, ESQ. DOS Process Agent 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
IVAN MELAMED Chief Executive Officer C/O PARADOX FABRICS, 462 SEVENTH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1999-11-08 2001-10-04 Address NEWCO TEXTILES LLC, 149 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-11-08 2001-10-04 Address C/O CHAIFETI & SHRIEBER PC, 21 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1997-10-23 2001-10-04 Address 888 SEVENTH AVENUE, 44TH FL., NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040510000901 2004-05-10 CERTIFICATE OF DISSOLUTION 2004-05-10
011004002000 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991108002666 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971023000265 1997-10-23 CERTIFICATE OF INCORPORATION 1997-10-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State