WINTEX MILL INC.

Name: | WINTEX MILL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1971 (54 years ago) |
Date of dissolution: | 16 Jun 2011 |
Entity Number: | 300981 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | C. BALLER, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | #2 SHEPHERDS LANE, SANDS POINT, NY, United States, 11050 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOANNE OLIAN | Chief Executive Officer | 2 SHEPHERDS LANE, SANDS POINT, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
WOLF HALDENSTEIN ADLER LLP | DOS Process Agent | C. BALLER, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-27 | 2009-01-12 | Address | #2 SHEPHERDS LANE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
2001-03-12 | 2009-01-12 | Address | 270 MADISO AVENUE, NEW YORK, NY, 10016, 0601, USA (Type of address: Service of Process) |
2001-02-20 | 2007-03-27 | Address | SHEPHERDS LANE, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office) |
2001-02-20 | 2007-03-27 | Address | SHEPHERDS LANE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
2001-02-20 | 2001-03-12 | Address | GERSEN, BLAKEMAN & ACKERT LLP, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110616000872 | 2011-06-16 | CERTIFICATE OF TERMINATION | 2011-06-16 |
090112003120 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070327002881 | 2007-03-27 | BIENNIAL STATEMENT | 2007-01-01 |
050218002472 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030123002363 | 2003-01-23 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State