-
Home Page
›
-
Counties
›
-
New York
›
-
H2N-2C9
›
-
HAMIL TEXTILES LTD.
Company Details
Name: |
HAMIL TEXTILES LTD. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
12 Dec 1984 (40 years ago)
|
Date of dissolution: |
22 May 1995 |
Entity Number: |
959867 |
ZIP code: |
H2N-2C9
|
County: |
New York |
Place of Formation: |
Canada |
Address: |
225 CHABANEL STREET WEST, 11TH FLOOR, MONTREAL,QUEBEC, Canada, H2N-2C9 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
%ALGO GROUP INC.
|
DOS Process Agent
|
225 CHABANEL STREET WEST, 11TH FLOOR, MONTREAL,QUEBEC, Canada, H2N-2C9
|
History
Start date |
End date |
Type |
Value |
1984-12-12
|
1995-05-22
|
Address
|
COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
950522000115
|
1995-05-22
|
SURRENDER OF AUTHORITY
|
1995-05-22
|
B171699-8
|
1984-12-12
|
APPLICATION OF AUTHORITY
|
1984-12-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9902625
|
Copyright
|
1999-04-12
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1999-04-12
|
Termination Date |
1999-08-10
|
Section |
0101
|
Parties
Name |
HAMIL TEXTILES LTD.
|
Role |
Plaintiff
|
|
Name |
CHADWICK'S OF BOSTON,
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State