Search icon

I. MARKS TEXTILES, INC.

Company Details

Name: I. MARKS TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1979 (46 years ago)
Entity Number: 578513
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, SUITE 1607, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
IRVING H MARKS Chief Executive Officer 1430 BROADWAY, SUITE 1607, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
IRVING H MARKS DOS Process Agent 1430 BROADWAY, SUITE 1607, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2001-08-14 2003-07-25 Address 1430 BROADWAY, SUITE 1508, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-08-07 2001-08-14 Address 1430 BROADWAY, SUITE 1508, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-08-07 2003-07-25 Address 1430 BROADWAY, SUITE 1508, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-08-07 2003-07-25 Address 1430 BROADWAY, SUITE 1508, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-01-31 1997-08-07 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-01-31 1997-08-07 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-01-31 1997-08-07 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1979-08-29 1995-01-31 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191017046 2019-10-17 ASSUMED NAME CORP INITIAL FILING 2019-10-17
130910002044 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110906002294 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090730002975 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070827002449 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051027002197 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030725002669 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010814002091 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990908002328 1999-09-08 BIENNIAL STATEMENT 1999-08-01
970807002317 1997-08-07 BIENNIAL STATEMENT 1997-08-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09289082ST0003 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2007-11-01 2008-11-01 EXPORT INSURANCE COVERED PRODUCTS: TEXTILE AND FABRIC FINISHING (EXCEPT BROADWOVEN F
Recipient I. MARKS TEXTILES, INC.
Recipient Name Raw I. MARKS TEXTILES, INC.
Recipient DUNS 023199193
Recipient Address 1430 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10018-3308, UNITED STATES
Obligated Amount 500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 17 Mar 2025

Sources: New York Secretary of State