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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 FIFTH AVE, SUITE #R229, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSE RODRIGUEZ | Chief Executive Officer | 244 FIFTH AVE, SUITE #R229, NEW YORK, NY, United States, 10001 |
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) |
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