Name: | CENTENNIAL TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1976 (49 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 400178 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | KLIMPL, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARKER CHAPIN FLATTAU & | DOS Process Agent | KLIMPL, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1989-07-06 | 1992-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1989-07-06 | 1992-07-09 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 1 |
1976-05-18 | 1989-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-05-18 | 1989-07-06 | Address | 425 PARK AVENUE S., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080221039 | 2008-02-21 | ASSUMED NAME LLC INITIAL FILING | 2008-02-21 |
DP-1422006 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
920709000390 | 1992-07-09 | CERTIFICATE OF AMENDMENT | 1992-07-09 |
C032314-4 | 1989-07-12 | CERTIFICATE OF MERGER | 1989-07-12 |
C030327-16 | 1989-07-06 | CERTIFICATE OF AMENDMENT | 1989-07-06 |
A315772-4 | 1976-05-18 | CERTIFICATE OF INCORPORATION | 1976-05-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107196867 | 0215000 | 1993-08-27 | 75 9TH AVENUE, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74023854 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1993-09-15 |
Abatement Due Date | 1993-09-20 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 1993-09-15 |
Abatement Due Date | 1993-10-05 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1993-09-15 |
Abatement Due Date | 1993-10-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State