THE JAMES TEXTILE CORP.

Name: | THE JAMES TEXTILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1945 (80 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 56298 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1501 BROADWAY, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
%MYRON J. GLANTZ | DOS Process Agent | 1501 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1964-02-26 | 1968-11-19 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1957-01-28 | 1964-02-26 | Address | 555 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1950-09-19 | 1957-01-28 | Address | 45 WEST 25TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1949-08-03 | 1955-10-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1948-12-02 | 1950-09-19 | Address | 6 WEST 20TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1277798 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
B705606-3 | 1988-11-10 | CERTIFICATE OF AMENDMENT | 1988-11-10 |
B440356-3 | 1986-12-29 | CERTIFICATE OF MERGER | 1986-12-29 |
B421532-4 | 1986-11-07 | CERTIFICATE OF AMENDMENT | 1986-11-07 |
Z005459-2 | 1979-07-13 | ASSUMED NAME CORP INITIAL FILING | 1979-07-13 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State