BATES FABRICS, INC.

Name: | BATES FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1977 (48 years ago) |
Date of dissolution: | 03 May 1991 |
Entity Number: | 435368 |
ZIP code: | 04212 |
County: | New York |
Place of Formation: | Maine |
Address: | P.O. BOX 3200, AUBURN, ME, United States, 04212 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 3200, AUBURN, ME, United States, 04212 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-23 | 1991-05-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-23 | 1991-05-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1977-05-23 | 1985-12-23 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-05-23 | 1985-12-23 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100510027 | 2010-05-10 | ASSUMED NAME CORP INITIAL FILING | 2010-05-10 |
910503000110 | 1991-05-03 | SURRENDER OF AUTHORITY | 1991-05-03 |
B302845-2 | 1985-12-23 | CERTIFICATE OF AMENDMENT | 1985-12-23 |
A402213-5 | 1977-05-23 | APPLICATION OF AUTHORITY | 1977-05-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State