Name: | BILTMORE TEXTILE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1948 (77 years ago) |
Date of dissolution: | 12 Jun 2001 |
Entity Number: | 81693 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 AVE OF AMERICAS, 10TH FL, NEW YORK, NY, United States, 10119 |
Shares Details
Shares issued 0
Share Par Value 1481700
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 AVE OF AMERICAS, 10TH FL, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
A.L. MALAMUT | Chief Executive Officer | 1350 AVE OF AMERICAS, 10TH FL, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-09 | 2000-05-01 | Address | 1040 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-02-09 | 2000-05-01 | Address | 1040 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-02-09 | 2000-05-01 | Address | 1040 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-03-15 | 1998-02-09 | Address | 1071 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-03-15 | 1998-02-09 | Address | 1071 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010612000643 | 2001-06-12 | CERTIFICATE OF DISSOLUTION | 2001-06-12 |
000501002391 | 2000-05-01 | BIENNIAL STATEMENT | 2000-02-01 |
980209002685 | 1998-02-09 | BIENNIAL STATEMENT | 1998-02-01 |
940311002411 | 1994-03-11 | BIENNIAL STATEMENT | 1994-02-01 |
930315002772 | 1993-03-15 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State