Name: | AMITY FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1929 (96 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 26056 |
ZIP code: | 11213 |
County: | New York |
Place of Formation: | New York |
Address: | 947 MONTGOMERY ST., BKLYN, NY, United States, 11213 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
LOUIS J. KOBE (1ST. DIR.) | DOS Process Agent | 947 MONTGOMERY ST., BKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
1954-01-13 | 1956-08-06 | Name | AMITY MILLS, INC. |
1942-03-06 | 1949-05-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1929-09-27 | 1954-01-13 | Name | AMITY SILK CORPORATION |
1929-09-27 | 1942-03-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-828469 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
28658 | 1956-08-06 | CERTIFICATE OF AMENDMENT | 1956-08-06 |
8645-97 | 1954-01-13 | CERTIFICATE OF AMENDMENT | 1954-01-13 |
7510-136 | 1949-05-05 | CERTIFICATE OF AMENDMENT | 1949-05-05 |
5994-21 | 1942-03-06 | CERTIFICATE OF AMENDMENT | 1942-03-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State