Search icon

DYERSBURG FABRICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYERSBURG FABRICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1984 (41 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 945615
ZIP code: 10001
County: New York
Place of Formation: Tennessee
Principal Address: 1315 PHILLIPS STREET, P.O. BOX 767, DYERSBURG, TN, United States, 38024
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
T EUGENE MCBRIDE Chief Executive Officer 1315 PHILLIPS ST, PO BOX 767, DYERSBURG, TN, United States, 38025

History

Start date End date Type Value
1997-09-29 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-09-29 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-08-26 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1997-08-26 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1993-05-18 1996-09-13 Address 1315 PHILLIPS STREET, P.O. BOX 767, DYERSBURG, TN, 38024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2138864 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
020729000150 2002-07-29 CERTIFICATE OF CHANGE 2002-07-29
980925002100 1998-09-25 BIENNIAL STATEMENT 1998-09-01
970929000665 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29
970826000578 1997-08-26 CERTIFICATE OF CHANGE 1997-08-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State