NATIVE TEXTILES, INC.

Name: | NATIVE TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2001 (24 years ago) |
Entity Number: | 2642138 |
ZIP code: | 28433 |
County: | Warren |
Place of Formation: | New York |
Address: | 10575 S WR LATHAM STREET, CLARKTON, NC, United States, 28433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIVE TEXTILES, INC. | DOS Process Agent | 10575 S WR LATHAM STREET, CLARKTON, NC, United States, 28433 |
Name | Role | Address |
---|---|---|
GREG EDGERTON | Chief Executive Officer | 10575 S WR LATHAM STREET, CLARKTON, NC, United States, 28433 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-20 | 2019-05-20 | Address | 1311 INDUSTRY DRIVE, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2016-05-20 | 2019-05-20 | Address | 1311 INDUSTRY DRIVE, BURLINGTON, NC, 27215, USA (Type of address: Service of Process) |
2013-12-19 | 2016-05-20 | Address | 1311 INDUSTRY DRIVE, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2011-01-12 | 2016-05-20 | Address | JIM MOODY, 1311 INDUSTRY DRIVE, BURLINGTON, NC, 27215, USA (Type of address: Service of Process) |
2008-03-19 | 2013-12-19 | Address | 1311 INDUSTRY DRIVE, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190520060090 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
160520006091 | 2016-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
131219002069 | 2013-12-19 | BIENNIAL STATEMENT | 2013-05-01 |
110112002122 | 2011-01-12 | BIENNIAL STATEMENT | 2009-05-01 |
080319002063 | 2008-03-19 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State