Search icon

NY TEXTILE PREP INC.

Company Details

Name: NY TEXTILE PREP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2007 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3601749
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 FIFTH AVE, SUITE #R229, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FIFTH AVE, SUITE #R229, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSE RODRIGUEZ Chief Executive Officer 244 FIFTH AVE, SUITE #R229, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-01-24 2010-02-16 Address 52 SOUTH PEARL ST., 2ND FL., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-12-06 2008-01-24 Address 265 W 37TH STREET SUITE 1902, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2043944 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100401000566 2010-04-01 CERTIFICATE OF AMENDMENT 2010-04-01
100216002393 2010-02-16 BIENNIAL STATEMENT 2009-12-01
080124001060 2008-01-24 CERTIFICATE OF CHANGE 2008-01-24
071206000089 2007-12-06 CERTIFICATE OF INCORPORATION 2007-12-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State