Name: | JOHN WOLF TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1946 (79 years ago) |
Date of dissolution: | 09 Jul 1998 |
Entity Number: | 57318 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 267 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 6000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WOLF TEXTILES, INC. | DOS Process Agent | 267 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1957-10-03 | 1961-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1953-01-16 | 1957-10-03 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 100 |
1953-01-16 | 1957-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-01-07 | 1953-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-01-07 | 1953-05-28 | Address | 47 WORTH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980709000278 | 1998-07-09 | CERTIFICATE OF DISSOLUTION | 1998-07-09 |
B319672-2 | 1986-02-07 | ASSUMED NAME CORP INITIAL FILING | 1986-02-07 |
259972 | 1961-03-17 | CERTIFICATE OF AMENDMENT | 1961-03-17 |
79655 | 1957-10-03 | CERTIFICATE OF AMENDMENT | 1957-10-03 |
8496-76 | 1953-05-28 | CERTIFICATE OF AMENDMENT | 1953-05-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State