Search icon

JABLAN FABRICS, INC.

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
706973-3 1968-09-24 CERTIFICATE OF INCORPORATION 1968-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9004158 Other Contract Actions 1990-06-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 96
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-06-19
Termination Date 1991-01-14
Section 1332

Parties

Name MARIMAC INC
Role Plaintiff
Name JABLAN FABRICS, INC.
Role Defendant
9206382 Other Statutory Actions 1992-08-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-08-25
Termination Date 1992-09-30
Section 0001

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State