Name: | FINE TEXTILE MFG. CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1944 (81 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 54855 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 5TH AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FINE TEXTILE MFG. CO. INC. | DOS Process Agent | 261 5TH AVE., NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803580 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
Z010002-2 | 1980-03-18 | ASSUMED NAME CORP INITIAL FILING | 1980-03-18 |
6228-12 | 1944-01-10 | CERTIFICATE OF INCORPORATION | 1944-01-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11789393 | 0215000 | 1975-03-26 | 448 WEST 16ST, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-04-01 |
Abatement Due Date | 1975-04-09 |
Current Penalty | 110.0 |
Initial Penalty | 110.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19030002 |
Issuance Date | 1975-04-01 |
Abatement Due Date | 1975-04-09 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-04-01 |
Abatement Due Date | 1975-04-09 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100159 E01 |
Issuance Date | 1975-04-01 |
Abatement Due Date | 1975-04-09 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State