Name: | MS TEXTILE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1981 (44 years ago) |
Date of dissolution: | 11 Apr 2003 |
Entity Number: | 734656 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 221 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT BENDER | Chief Executive Officer | 21 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 1993-11-18 | Address | 221 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1981-11-16 | 1993-04-29 | Address | ONE PENN PLZ, SUITE 4915, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030411000418 | 2003-04-11 | CERTIFICATE OF DISSOLUTION | 2003-04-11 |
011026002587 | 2001-10-26 | BIENNIAL STATEMENT | 2001-11-01 |
000110002095 | 2000-01-10 | BIENNIAL STATEMENT | 1999-11-01 |
971028002715 | 1997-10-28 | BIENNIAL STATEMENT | 1997-11-01 |
931118002648 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State