Search icon

BLANK TEXTILES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MITCHELL BLANK Chief Executive Officer 2 BRIDGE ST, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
LESTER A LAZRUS PC DOS Process Agent 240 MADISON AVE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132693747
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:

History

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)

Filings

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

Trademarks Section

Serial Number:
77752255
Mark:
FLEECEPRO
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-06-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FLEECEPRO

Goods And Services

For:
IMPORT AGENCY SERVICES IN THE FIELD OF FLEECE BLANKETS, SCARVES, PILLOW SACKS, AND CARRYING STRAPS; WHOLESALE DISTRIBUTORSHIP SERVICES FEATURING FLEECE BLANKETS, SCARVES, PILLOW SACKS, AND CARRYING STRAPS
First Use:
2003-07-31
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75077095
Mark:
CORTLAND
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1996-03-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CORTLAND

Goods And Services

For:
fabric made of nylon for use in making hunting bags, backpacks, and related hunting accessories
International Classes:
024 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
1991-11-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BLANK TEXTILES, INC.
Party Role:
Plaintiff
Party Name:
RON MILLER ASSOCIATE
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-05-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BLANK TEXTILES, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-01-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BLANK TEXTILES, INC.
Party Role:
Plaintiff
Party Name:
LEE THOMAS INC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State