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
Name | Role | Address |
---|---|---|
ROSEN & GLASER CPA'S PC | DOS Process Agent | 60 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
RICHARD NISSAN | Chief Executive Officer | 247 WEST 38TH ST, NEW YORK, NY, United States, 10018 |
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) |
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