Search icon

ASSOCIATED FABRICS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 E 25TH ST., NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ISAAC STEVENS Chief Executive Officer 104 E 25TH ST., NEW YORK, NY, United States, 10010

History

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)

Filings

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