Search icon

MANROB TEXTILES CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT FICARRA Chief Executive Officer 108 WEST 39TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O GARDNER & WEISS DOS Process Agent 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
134072349
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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