Name: | ASSOCIATED TEXTILE MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1975 (50 years ago) |
Entity Number: | 369092 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Address: | 800 WESTCHESTER AVENUE, SUITE S-324, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BORO, ASSOCIATED TEXTILE MILLS, INC. | DOS Process Agent | 800 WESTCHESTER AVENUE, SUITE S-324, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MICHAEL BORO | Chief Executive Officer | 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-01 | 2020-03-16 | Address | 499 PARK AVE 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-01-15 | 2007-06-01 | Address | 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1975-05-06 | 1993-01-15 | Address | 425 EAST 63RD ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200316000694 | 2020-03-16 | CERTIFICATE OF AMENDMENT | 2020-03-16 |
090422002557 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
20080812067 | 2008-08-12 | ASSUMED NAME CORP INITIAL FILING | 2008-08-12 |
070601002482 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050720002909 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State