Search icon

APSCO FABRICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
JULIUS PINCUS DOS Process Agent 570 7TH AVE, NEW YORK, NY, United States, 10018

Agent

Name Role Address
BALLON STOLL & ITZLER Agent 1180 AVE OF AMERICAS, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
JULIUS PINCUS Chief Executive Officer 570 7TH AVE, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
130407607
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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