AMERTEX TEXTILE SERVICES, INC.

Name: | AMERTEX TEXTILE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1937 (88 years ago) |
Entity Number: | 50518 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 231 RIDER AVE, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRON GINSBERG | Chief Executive Officer | 231 RIDER AVE, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
MYRON GINSBERG | DOS Process Agent | 231 RIDER AVE, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
1981-12-09 | 2017-02-14 | Address | COOPER, 509 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1959-11-20 | 1981-12-09 | Name | MEDICAL ARTS LINEN SERVICE CORP. |
1959-11-20 | 1981-12-09 | Address | 231 RIDER AVE., BRONX, NY, 10451, USA (Type of address: Service of Process) |
1937-12-15 | 1959-11-20 | Name | MEDICAL ARTS LINEN SUPPLY CO. INC. |
1937-12-15 | 1965-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170214002000 | 2017-02-14 | BIENNIAL STATEMENT | 2015-12-01 |
20070515050 | 2007-05-15 | ASSUMED NAME CORP DISCONTINUANCE | 2007-05-15 |
B683570-2 | 1988-09-12 | ASSUMED NAME CORP INITIAL FILING | 1988-09-12 |
A822138-9 | 1981-12-09 | CERTIFICATE OF AMENDMENT | 1981-12-09 |
473030 | 1965-01-04 | CERTIFICATE OF AMENDMENT | 1965-01-04 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State