Search icon

SILANA TEXTILES, INC.

Company Details

Name: SILANA TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 858192
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1359 BROADWAY, ROOM 1412, NEW YORK, NY, United States, 10018
Principal Address: 3 BONDSBERRY LANE, MELLVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON BRAVERMAN Chief Executive Officer 3 BONDSBERRY LANE, MELLVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1359 BROADWAY, ROOM 1412, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-06-14 1993-09-17 Address 990 6TH AVENUE, 20 P, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-06-14 1993-09-17 Address 990 6TH AVENUE, 20 P, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-06-14 1993-09-17 Address 990 6TH AVENUE, 20 P, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1983-07-28 1993-06-14 Address 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108979 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030703002504 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010803002483 2001-08-03 BIENNIAL STATEMENT 2001-07-01
990806002493 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970714002054 1997-07-14 BIENNIAL STATEMENT 1997-07-01

Court Cases

Court Case Summary

Filing Date:
1994-02-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SILANA TEXTILES, INC.
Party Role:
Plaintiff
Party Name:
TR CLOTHING
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State