Name: | APSCO FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1941 (84 years ago) |
Date of dissolution: | 04 Aug 2016 |
Entity Number: | 53044 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 570 7TH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
JULIUS PINCUS | DOS Process Agent | 570 7TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BALLON STOLL & ITZLER | Agent | 1180 AVE OF AMERICAS, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
JULIUS PINCUS | Chief Executive Officer | 570 7TH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1941-02-25 | 1995-04-14 | Address | 154 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160804000628 | 2016-08-04 | CERTIFICATE OF DISSOLUTION | 2016-08-04 |
970407002314 | 1997-04-07 | BIENNIAL STATEMENT | 1997-02-01 |
950414002172 | 1995-04-14 | BIENNIAL STATEMENT | 1994-02-01 |
B102761-2 | 1984-05-17 | ASSUMED NAME CORP INITIAL FILING | 1984-05-17 |
A817468-3 | 1981-11-23 | CERTIFICATE OF AMENDMENT | 1981-11-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State