Name: | RIBBON NARROW-FABRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1948 (77 years ago) |
Date of dissolution: | 01 Oct 1999 |
Entity Number: | 82126 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New York |
Address: | 565 WINSOR DRIVE, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 565 WINSOR DRIVE, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
PHILIP RADUS | Chief Executive Officer | 565 WINSOR DRIVE, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
1948-05-06 | 1969-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1948-05-06 | 1997-04-23 | Address | 1 MADISON AVE, SUITE 292, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991001000644 | 1999-10-01 | CERTIFICATE OF DISSOLUTION | 1999-10-01 |
980520002433 | 1998-05-20 | BIENNIAL STATEMENT | 1998-05-01 |
970423002698 | 1997-04-23 | BIENNIAL STATEMENT | 1996-05-01 |
B034269-2 | 1983-10-28 | ASSUMED NAME CORP INITIAL FILING | 1983-10-28 |
766516-4 | 1969-06-27 | CERTIFICATE OF AMENDMENT | 1969-06-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State