Search icon

TULTEX CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TULTEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1971 (54 years ago)
Date of dissolution: 29 Sep 2004
Entity Number: 318741
ZIP code: 10011
County: New York
Place of Formation: Virginia
Principal Address: 101 COMMONWEALTH BLVD, PO BOX 5191, MARTINSVILLE, VA, United States, 24115
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
O RANDOLPH ROLLINS Chief Executive Officer 101 COMMONWEALTH BLVD, MARTINSVILLE, VA, United States, 24115

History

Start date End date Type Value
1997-11-17 2000-02-10 Address 1830 BLUE HILLS DR NE, ROANOKE, VA, 24012, USA (Type of address: Chief Executive Officer)
1993-01-26 1997-11-17 Address 1200 JEFFERSON DAVIS ROAD, MARTINSVILLE, VA, 24112, USA (Type of address: Chief Executive Officer)
1993-01-26 1997-11-17 Address P.O. BOX 5191, 22 E CHURCH STREET, MARTINSVILLE, VA, 24115, USA (Type of address: Principal Executive Office)
1986-02-13 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-13 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1737638 2004-09-29 ANNULMENT OF AUTHORITY 2004-09-29
000210002480 2000-02-10 BIENNIAL STATEMENT 1999-11-01
990927000270 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
971117002376 1997-11-17 BIENNIAL STATEMENT 1997-11-01
931201002552 1993-12-01 BIENNIAL STATEMENT 1993-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State