Search icon

DELTA MILLS, INC.

Headquarter

Company Details

Name: DELTA MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1971 (54 years ago)
Date of dissolution: 04 Jul 1993
Entity Number: 305954
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 233 NORTH MAIN ST., HAMMOND SQ. STE 200, GREENVILLE, SC, United States, 29601
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DELTA MILLS, INC., ILLINOIS CORP_54885032 ILLINOIS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
E. ERWIN MADDREY, II Chief Executive Officer 233 NORTH MAIN ST., HAMMOND SQ. STE 200, GREENVILLE, SC, United States, 29601

History

Start date End date Type Value
2025-03-13 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-04-22 1986-08-08 Name STEVCOKNIT FABRIC CO., INC.
1971-04-12 1971-04-22 Name STEVCOKNIT FABRICS CO., INC.
1971-04-12 1986-10-08 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1971-04-12 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20090701025 2009-07-01 ASSUMED NAME CORP INITIAL FILING 2009-07-01
000046004225 1993-09-13 BIENNIAL STATEMENT 1993-04-01
930630000457 1993-06-30 CERTIFICATE OF MERGER 1993-07-04
921112002016 1992-11-12 BIENNIAL STATEMENT 1992-04-01
901228000394 1990-12-28 CERTIFICATE OF MERGER 1990-12-28
B514243-5 1987-06-26 CERTIFICATE OF MERGER 1987-06-28
B514242-2 1987-06-26 CERTIFICATE OF AMENDMENT 1987-06-26
B410622-3 1986-10-08 CERTIFICATE OF AMENDMENT 1986-10-08
B388786-2 1986-08-08 CERTIFICATE OF AMENDMENT 1986-08-08
B044329-9 1983-11-30 CERTIFICATE OF MERGER 1983-12-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100083 Other Contract Actions 2001-01-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-01-04
Termination Date 2001-08-03
Date Issue Joined 2001-03-09
Pretrial Conference Date 2001-02-16
Section 1332
Status Terminated

Parties

Name ROCHELLE FABRICS
Role Plaintiff
Name DELTA MILLS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State