Name: | SUPREME TEXTILES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2023 |
Entity Number: | 2892481 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 260 W 35TH ST, STE 204, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 W 35TH ST, STE 204, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BYUNG MOK LEE | Chief Executive Officer | 260 W 35TH ST, STE 204, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-20 | 2023-09-23 | Address | 260 W 35TH ST, STE 204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-05-20 | 2023-09-23 | Address | 260 W 35TH ST, STE 204, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-04-09 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-09 | 2005-05-20 | Address | 260 WEST 35TH STREET SUITE 204, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230923000237 | 2023-09-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-06 |
050520002334 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
030409000378 | 2003-04-09 | CERTIFICATE OF INCORPORATION | 2003-04-09 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State