Search icon

DAN RIVER INTERNATIONAL CORPORATION

Company Details

Name: DAN RIVER INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1927 (98 years ago)
Date of dissolution: 02 May 1984
Entity Number: 6316
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1978-03-22 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-03-22 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1968-07-30 1978-03-22 Address 2291 MEMORIAL DRIVE, DANVILLE, VA, 24541, USA (Type of address: Service of Process)
1927-04-28 1968-07-30 Address 22 THOMAS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190219112 2019-02-19 ASSUMED NAME CORP INITIAL FILING 2019-02-19
SR-130 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-131 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B097156-2 1984-05-02 CERTIFICATE OF TERMINATION 1984-05-02
A473192-3 1978-03-22 CERTIFICATE OF AMENDMENT 1978-03-22
696806-2 1968-07-30 CERTIFICATE OF AMENDMENT 1968-07-30
F892-27 1951-06-29 CERTIFICATE OF AMENDMENT 1951-06-29
F376-47 1927-04-28 APPLICATION OF AUTHORITY 1927-04-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State