ANGLO FABRICS COMPANY, INC.

Name: | ANGLO FABRICS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1946 (79 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 57250 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 561 SEVENTH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 561 SEVENTH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MR. JOHN HONIG | Chief Executive Officer | 29 PEARL STREET, WEBSTER, MA, United States, 01570 |
Start date | End date | Type | Value |
---|---|---|---|
1959-12-24 | 1993-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
1948-03-09 | 1959-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1946-01-03 | 1948-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
1946-01-03 | 1993-03-17 | Address | 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1583502 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
940112002837 | 1994-01-12 | BIENNIAL STATEMENT | 1994-01-01 |
930826000130 | 1993-08-26 | CERTIFICATE OF AMENDMENT | 1993-08-26 |
930317003168 | 1993-03-17 | BIENNIAL STATEMENT | 1993-01-01 |
A283305-3 | 1975-12-31 | CERTIFICATE OF AMENDMENT | 1975-12-31 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State