SAMUEL KUNSTLER TEXTILES, INC.

Name: | SAMUEL KUNSTLER TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1973 (53 years ago) |
Date of dissolution: | 18 Jul 2023 |
Entity Number: | 250587 |
ZIP code: | 11210 |
County: | Queens |
Place of Formation: | New York |
Address: | 1057 EAST 31ST STREET, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL KUNSTLER TEXTILES, INC. | DOS Process Agent | 1057 EAST 31ST STREET, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
DEBBY STERN | Chief Executive Officer | 1057 EAST 31ST STREET, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-05 | 2023-07-18 | Address | 1057 EAST 31ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2023-07-18 | Address | 1057 EAST 31ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2013-01-24 | 2021-01-05 | Address | 2294 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2008-12-26 | 2021-01-05 | Address | 2294 NOSTRAND AVE, STE 1007, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1999-02-16 | 2008-12-26 | Address | 108-18 QUEENS BLVD., FOREST HILLS, NY, 11375, 4789, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718004488 | 2023-07-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-18 |
210105062115 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
130124002437 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110119002189 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
081226002364 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State