Name: | HOYE TEXTILE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1943 (82 years ago) |
Entity Number: | 54716 |
ZIP code: | 10562 |
County: | New York |
Place of Formation: | New York |
Address: | 325 NORTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562 |
Principal Address: | 325 NORTH HIGHLAND AVE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HOYE | Chief Executive Officer | 325 NORTH HIGHLAND AVE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 NORTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-13 | 2007-11-15 | Address | 325 NORTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2005-12-13 | 2007-11-15 | Address | 325 NORTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1995-04-18 | 2005-12-13 | Address | 325 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1995-04-18 | 2005-12-13 | Address | 325 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2005-12-13 | Address | 325 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191122060124 | 2019-11-22 | BIENNIAL STATEMENT | 2019-11-01 |
151103006917 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131106006486 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111128002022 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091117002250 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State