BEACON TEX-PRINT LTD.

Name: | BEACON TEX-PRINT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1934 (91 years ago) |
Date of dissolution: | 08 Mar 1983 |
Entity Number: | 48088 |
ZIP code: | 10036 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BALLON STOLL ITZLER | DOS Process Agent | 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1974-03-06 | 1979-12-04 | Address | 1450 B'WAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1968-12-16 | 1975-10-14 | Name | BEACON PIECE DYEING & FINISHING CO., INC. |
1967-11-08 | 1968-12-16 | Name | BEACON LEASING CORP. |
1935-01-09 | 1967-11-08 | Name | BEACON PIECE DYEING & FINISHING CO., INC. |
1934-12-15 | 1935-01-09 | Name | FISHKILL DYE WORKS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A957427-2 | 1983-03-08 | CERTIFICATE OF DISSOLUTION | 1983-03-08 |
A625088-3 | 1979-12-04 | CERTIFICATE OF AMENDMENT | 1979-12-04 |
Z1323-2 | 1979-02-06 | ASSUMED NAME CORP INITIAL FILING | 1979-02-06 |
A265975-3 | 1975-10-14 | CERTIFICATE OF AMENDMENT | 1975-10-14 |
A139823-7 | 1974-03-06 | CERTIFICATE OF AMENDMENT | 1974-03-06 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State