Name: | BROOKHAVEN TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1970 (55 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 294706 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: EUGENE M. KLINE, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPS, NIZER, BENJAMIN, KRIM & BALLON | DOS Process Agent | ATTN: EUGENE M. KLINE, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1973-01-11 | 1973-10-23 | Name | N.Y.T. CORPORATION |
1970-08-21 | 1973-01-11 | Name | HAPPY THREADS BY BROOKHAVEN, INC. |
1970-08-21 | 1991-10-18 | Address | 477 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C346407-2 | 2004-04-23 | ASSUMED NAME CORP INITIAL FILING | 2004-04-23 |
DP-1115719 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
911018000362 | 1991-10-18 | CERTIFICATE OF CHANGE | 1991-10-18 |
A109824-2 | 1973-10-23 | CERTIFICATE OF AMENDMENT | 1973-10-23 |
A41209-3 | 1973-01-11 | CERTIFICATE OF AMENDMENT | 1973-01-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State