Name: | BLANK TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1971 (53 years ago) |
Entity Number: | 319249 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 240 MADISON AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 2 BRIDGE ST, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL BLANK | Chief Executive Officer | 2 BRIDGE ST, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
LESTER A LAZRUS PC | DOS Process Agent | 240 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-01 | 1995-03-01 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
1995-03-01 | 1995-03-01 | Shares | Share type: PAR VALUE, Number of shares: 1300, Par value: 1 |
1985-08-20 | 2010-02-04 | Address | 60 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1972-09-25 | 1995-03-01 | Shares | Share type: PAR VALUE, Number of shares: 1300, Par value: 1 |
1971-12-08 | 1985-08-20 | Address | 331 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140625002072 | 2014-06-25 | BIENNIAL STATEMENT | 2013-12-01 |
120103002433 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
100204002296 | 2010-02-04 | BIENNIAL STATEMENT | 2009-12-01 |
20080229046 | 2008-02-29 | ASSUMED NAME CORP INITIAL FILING | 2008-02-29 |
950301000556 | 1995-03-01 | CERTIFICATE OF AMENDMENT | 1995-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State