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
Name | Role | Address |
---|---|---|
ALLAN FEINGERTZ, ESQ. | DOS Process Agent | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
IVAN MELAMED | Chief Executive Officer | C/O PARADOX FABRICS, 462 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
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) |
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