Name: | SADDLER TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1944 (80 years ago) |
Date of dissolution: | 17 Feb 1999 |
Entity Number: | 55404 |
County: | New York |
Place of Formation: | New York |
Address: | 241 CHURCH ST., MANHATTAN, NY, United States |
Shares Details
Shares issued 0
Share Par Value 140000
Type CAP
Name | Role | Address |
---|---|---|
SADDLER TEXTILES, INC. | DOS Process Agent | 241 CHURCH ST., MANHATTAN, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1947-04-17 | 1951-03-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1946-05-03 | 1947-04-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
1944-09-23 | 1946-05-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990217000065 | 1999-02-17 | CERTIFICATE OF DISSOLUTION | 1999-02-17 |
A689243-4 | 1980-08-06 | CERTIFICATE OF MERGER | 1980-08-06 |
Z005561-2 | 1979-07-19 | ASSUMED NAME CORP INITIAL FILING | 1979-07-19 |
432940 | 1964-04-24 | CERTIFICATE OF AMENDMENT | 1964-04-24 |
7973-41 | 1951-03-19 | CERTIFICATE OF AMENDMENT | 1951-03-19 |
6994-99 | 1947-04-17 | CERTIFICATE OF AMENDMENT | 1947-04-17 |
6690-34 | 1946-05-03 | CERTIFICATE OF AMENDMENT | 1946-05-03 |
6319-1 | 1944-09-23 | CERTIFICATE OF INCORPORATION | 1944-09-23 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State