ASCOT TEXTILE CORP.

Name: | ASCOT TEXTILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1950 (75 years ago) |
Date of dissolution: | 24 Jun 1981 |
Entity Number: | 65046 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 335 W. 35TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
ASCOT TEXTILE CORP. | DOS Process Agent | 335 W. 35TH ST., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1968-03-29 | 1968-07-18 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 3.5 |
1962-02-21 | 1968-03-29 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.15 |
1950-06-19 | 1962-01-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1950-06-19 | 1962-01-19 | Address | 285 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A816185-2 | 1981-11-19 | ASSUMED NAME CORP INITIAL FILING | 1981-11-19 |
DP-21472 | 1981-06-24 | DISSOLUTION BY PROCLAMATION | 1981-06-24 |
694868-4 | 1968-07-18 | CERTIFICATE OF AMENDMENT | 1968-07-18 |
674559-4 | 1968-03-29 | CERTIFICATE OF AMENDMENT | 1968-03-29 |
313326 | 1962-02-21 | CERTIFICATE OF AMENDMENT | 1962-02-21 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State