Name: | LP TEXTILES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2003 (22 years ago) |
Entity Number: | 2901230 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 5 West 19th Street, 10th Floor, 10TH FLOOR, New York, NY, United States, 10011 |
Principal Address: | 453 WEST 17TH STREET, #3 SE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FABRIZIO BONACCHI | Chief Executive Officer | 453 WEST 17TH STREET, #3 SE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O FERRANTE, PLLC | DOS Process Agent | 5 West 19th Street, 10th Floor, 10TH FLOOR, New York, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-11 | 2023-05-11 | Address | 453 WEST 17TH STREET, #3 SE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2023-05-11 | Address | 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-05-09 | 2023-05-11 | Address | 453 WEST 17TH STREET, #3 SE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2019-05-09 | Address | 108 WEST 39TH STREET, #1201, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2017-05-02 | 2019-05-09 | Address | 108 WEST 39TH STREET, #1201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511003457 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
210512060485 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
190509060165 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170502008169 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
160216006114 | 2016-02-16 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State