Name: | TANDLER TEXTILE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1972 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 326053 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1359 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1359 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARTIN TANDLER | Chief Executive Officer | 1359 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-06 | 2000-03-23 | Address | 104 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, 3601, USA (Type of address: Principal Executive Office) |
1994-04-06 | 2000-03-23 | Address | 104 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, 3601, USA (Type of address: Chief Executive Officer) |
1994-04-06 | 2000-03-23 | Address | 104 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, 3601, USA (Type of address: Service of Process) |
1993-05-04 | 1994-04-06 | Address | 104 WEST 40 STREET, 9 PL, NEW YORK, NY, 10018, 3601, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1994-04-06 | Address | 104 WEST 40 STREET, 9 PL, NEW YORK, NY, 10018, 3601, USA (Type of address: Service of Process) |
1993-05-04 | 1994-04-06 | Address | 104 WEST 40 STREET, 9 PL, NEW YORK, NY, 10018, 3601, USA (Type of address: Principal Executive Office) |
1972-03-21 | 1993-05-04 | Address | 110 WEST 40TH ST., ATT:PRESIDENT, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127358 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
20060927019 | 2006-09-27 | ASSUMED NAME LLC INITIAL FILING | 2006-09-27 |
020312002159 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000323002804 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
980330002214 | 1998-03-30 | BIENNIAL STATEMENT | 1998-03-01 |
940406002146 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930504002436 | 1993-05-04 | BIENNIAL STATEMENT | 1993-03-01 |
975317-5 | 1972-03-21 | APPLICATION OF AUTHORITY | 1972-03-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9403117 | Copyright | 1994-04-28 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TANDLER TEXTILE INC. |
Role | Plaintiff |
Name | UNITED STATES SHOE, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 407000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-09-10 |
Termination Date | 2006-07-07 |
Section | 1330 |
Status | Terminated |
Parties
Name | TANDLER TEXTILE INC. |
Role | Plaintiff |
Name | HYUNDAI MERCHANT |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-05-31 |
Termination Date | 1997-01-10 |
Date Issue Joined | 1996-07-03 |
Section | 0101 |
Parties
Name | TANDLER TEXTILE INC. |
Role | Plaintiff |
Name | ACE FABRICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-08-10 |
Termination Date | 1996-02-27 |
Section | 0101 |
Parties
Name | TANDLER TEXTILE INC. |
Role | Plaintiff |
Name | UNITED STATES SHOE, |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State