Search icon

JABLAN FABRICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JABLAN FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1968 (57 years ago)
Date of dissolution: 28 Dec 2006
Entity Number: 228348
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 410 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 60 CMAPUS DR, EDISON, NJ, United States, 08837

Shares Details

Shares issued 130

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CURTIS J GUNSALUS Chief Executive Officer 1495 ARGYLE RD, BERWYN, PA, United States, 19312

DOS Process Agent

Name Role Address
PRYOR CASHMAN SHERMAN & FLYNN LLP DOS Process Agent 410 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1968-09-24 1973-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-09-24 2005-02-03 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061228000388 2006-12-28 CERTIFICATE OF DISSOLUTION 2006-12-28
050203002621 2005-02-03 BIENNIAL STATEMENT 2004-09-01
C296110-2 2000-11-29 ASSUMED NAME CORP INITIAL FILING 2000-11-29
A41337-3 1973-01-11 CERTIFICATE OF AMENDMENT 1973-01-11
882921-4 1971-01-19 CERTIFICATE OF AMENDMENT 1971-01-19

Court Cases

Court Case Summary

Filing Date:
1992-08-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MILLIKEN & CO.
Party Role:
Plaintiff
Party Name:
JABLAN FABRICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-06-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MARIMAC INC
Party Role:
Plaintiff
Party Name:
JABLAN FABRICS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State