Name: | MANROB TEXTILES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2017 |
Entity Number: | 2402962 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 108 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FICARRA | Chief Executive Officer | 108 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O GARDNER & WEISS | DOS Process Agent | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-09 | 2005-09-09 | Address | PO BOX 783, 1001 6TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-08-09 | 2005-09-09 | Address | PO BOX 783, 1001 6TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170629000196 | 2017-06-29 | CERTIFICATE OF DISSOLUTION | 2017-06-29 |
070803002509 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
050909002056 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
030703002487 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010809002455 | 2001-08-09 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State