Search icon

SINA PEARSON TEXTILES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SINA PEARSON TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1984 (41 years ago)
Date of dissolution: 12 Oct 2017
Entity Number: 914132
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 44-02 11TH STREET, #204, LONG ISLAND CITY, NY, United States, 11101
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SINA PEARSON Chief Executive Officer 44-02 11TH STREET, #204, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1EMD7
UEI Expiration Date:
2017-05-31

Business Information

Doing Business As:
SINA PEARSON TEXTILES
Activation Date:
2016-05-31
Initial Registration Date:
2001-04-24

History

Start date End date Type Value
2016-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-19 2016-08-03 Address 44-02 11TH STREET, #204, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-05-08 2016-05-19 Address 150 VARICK ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-05-08 2016-05-19 Address 150 VARICK ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-13011 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13010 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171012000274 2017-10-12 CERTIFICATE OF DISSOLUTION 2017-10-12
160803000026 2016-08-03 CERTIFICATE OF CHANGE 2016-08-03
160519006229 2016-05-19 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State