Name: | ASSOCIATED FABRICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1946 (79 years ago) |
Date of dissolution: | 17 Jan 2023 |
Entity Number: | 58425 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 104 E 25TH ST., NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 E 25TH ST., NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ISAAC STEVENS | Chief Executive Officer | 104 E 25TH ST., NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-03 | 2023-01-18 | Address | 104 E 25TH ST., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 2023-01-18 | Address | 104 E 25TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1955-11-18 | 2023-01-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
1946-04-11 | 1955-11-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 75000 |
1946-04-11 | 1995-04-03 | Address | 295 MADISON AVE., ROOM 1030, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230118000602 | 2023-01-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-17 |
080411002799 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060417002672 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040415002023 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020402002806 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
000411002382 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980414002563 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
960425002477 | 1996-04-25 | BIENNIAL STATEMENT | 1996-04-01 |
950403002289 | 1995-04-03 | BIENNIAL STATEMENT | 1993-04-01 |
Z010461-2 | 1980-04-10 | ASSUMED NAME CORP INITIAL FILING | 1980-04-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State