J. P. STEVENS & CO., INC.

Name: | J. P. STEVENS & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1924 (101 years ago) |
Date of dissolution: | 04 Aug 1998 |
Entity Number: | 5076 |
ZIP code: | 31833 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 71, WEST POINT, GA, United States, 31833 |
Principal Address: | 507 WEST 10TH STREET, WEST POINT, GA, United States, 31833 |
Name | Role | Address |
---|---|---|
C/O WESTPOINT STEVENS INC. | DOS Process Agent | P.O. BOX 71, WEST POINT, GA, United States, 31833 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
HOLCOMBE T. GREEN, JR. | Chief Executive Officer | 3343 PEACHTREE ROAD, N.E., SUITE 1420 - EAST TOWER, ATLANTA, GA, United States, 30326 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-04 | 1998-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-31 | 1998-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-31 | 1998-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-04-03 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-04-03 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C264143-2 | 1998-09-02 | ASSUMED NAME CORP INITIAL FILING | 1998-09-02 |
980804000091 | 1998-08-04 | SURRENDER OF AUTHORITY | 1998-08-04 |
980304002688 | 1998-03-04 | BIENNIAL STATEMENT | 1998-01-01 |
970331000423 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
960403000338 | 1996-04-03 | CERTIFICATE OF CHANGE | 1996-04-03 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State