Name: | COLLINS & AIKMAN PRODUCTS CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1927 (98 years ago) |
Date of dissolution: | 17 Jan 2002 |
Entity Number: | 6450 |
ZIP code: | 28262 |
County: | New York |
Place of Formation: | Delaware |
Address: | 701 MCCULLOGH DRIVE, CHARLOTTE, NC, United States, 28262 |
Principal Address: | 701 MCCULLOUGH DRIVE, CHARLOTTE, NC, United States, 28262 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THOMAS E. EVANS | Chief Executive Officer | 701 MCCULLOUGH DRIVE, CHARLOTTE, NC, United States, 28262 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 701 MCCULLOGH DRIVE, CHARLOTTE, NC, United States, 28262 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-15 | 1999-12-06 | Address | 345 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
1997-10-15 | 1999-12-06 | Address | 701 MCCULLOUGH DRIVE, CHARLOTTE, NC, 28262, USA (Type of address: Principal Executive Office) |
1997-03-31 | 2002-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-31 | 2002-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-16 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191126069 | 2019-11-26 | ASSUMED NAME CORP INITIAL FILING | 2019-11-26 |
020117000226 | 2002-01-17 | SURRENDER OF AUTHORITY | 2002-01-17 |
010720002618 | 2001-07-20 | BIENNIAL STATEMENT | 2001-07-01 |
991206002240 | 1999-12-06 | BIENNIAL STATEMENT | 1999-07-01 |
971015002260 | 1997-10-15 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State