Name: | SOLAR TEXTILE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1979 (46 years ago) |
Date of dissolution: | 07 Jan 1998 |
Entity Number: | 564348 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 163-72 16TH AVE., WHITESTONE, NY, United States, 11357 |
Principal Address: | 163-72 16TH AVENUE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163-72 16TH AVE., WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
SOL SOLOMON, PRESIDENT | Chief Executive Officer | 163-72 16TH AVENUE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1979-06-19 | 1997-06-12 | Address | 163-72 16TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200401014 | 2020-04-01 | ASSUMED NAME CORP INITIAL FILING | 2020-04-01 |
980107000258 | 1998-01-07 | CERTIFICATE OF DISSOLUTION | 1998-01-07 |
970612002006 | 1997-06-12 | BIENNIAL STATEMENT | 1997-06-01 |
000049005335 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930105002350 | 1993-01-05 | BIENNIAL STATEMENT | 1992-06-01 |
A584558-3 | 1979-06-19 | CERTIFICATE OF INCORPORATION | 1979-06-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State