Name: | PIECE DYE ACQUISITION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1997 (27 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 2203939 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 125 DYE PLANT RD, EDENTON, NC, United States, 27932 |
Address: | SIUTE 19R, 990 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JAMES E. LANDRY | Agent | SUITE 19R, 990 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SIUTE 19R, 990 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ALLEN P SUMMERFORD | Chief Executive Officer | 125 DYE PLANT RD, EDENTON, NC, United States, 27932 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-02 | 2002-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1997-12-02 | 2002-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737495 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
020114000261 | 2002-01-14 | CERTIFICATE OF CHANGE | 2002-01-14 |
000126002218 | 2000-01-26 | BIENNIAL STATEMENT | 1999-12-01 |
971202000141 | 1997-12-02 | APPLICATION OF AUTHORITY | 1997-12-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State