Search icon

FILTEX INTERNATIONAL, INC.

Company Details

Name: FILTEX INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1976 (49 years ago)
Date of dissolution: 18 Dec 2018
Entity Number: 396523
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 60 CUTTER MILL RD, GREAT NECK, NY, United States, 11021
Principal Address: 247 WEST 38TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEN & GLASER CPA'S PC DOS Process Agent 60 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RICHARD NISSAN Chief Executive Officer 247 WEST 38TH ST, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132851624
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-19 1998-04-09 Address 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1976-04-07 1995-07-19 Address 767 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181218000510 2018-12-18 CERTIFICATE OF DISSOLUTION 2018-12-18
140506007508 2014-05-06 BIENNIAL STATEMENT 2014-04-01
120614002698 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100506002865 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080502002097 2008-05-02 BIENNIAL STATEMENT 2008-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State