Name: | ACK-TI-LINING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1956 (69 years ago) |
Date of dissolution: | 06 Aug 2003 |
Entity Number: | 98704 |
ZIP code: | 01879 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JOAN FABRICS CORPORATION, 100 VESPER EXECUTIVE PARK, TYNGSBORO, MA, United States, 01879 |
Principal Address: | 100 VESPER EXECUTIVE PARK, TYNGSBORO, MA, United States, 01879 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELKIN MCCALLUM | DOS Process Agent | C/O JOAN FABRICS CORPORATION, 100 VESPER EXECUTIVE PARK, TYNGSBORO, MA, United States, 01879 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ELKIN MCCALLUM | Chief Executive Officer | C/O JOAN FABRICS CORPORATION, 100 VESPER EXECUTIVE PARK, TYNGSBORO, MA, United States, 01879 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-21 | 2000-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-12-09 | 2000-12-12 | Address | 701 MCCULLOUGH DR, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer) |
1996-12-09 | 2000-12-12 | Address | 701 MCCULLOUGH DR, CHARLOTTE, NC, 28262, USA (Type of address: Principal Executive Office) |
1995-03-13 | 1997-04-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-04-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190110066 | 2019-01-10 | ASSUMED NAME CORP INITIAL FILING | 2019-01-10 |
030806000776 | 2003-08-06 | CERTIFICATE OF MERGER | 2003-08-06 |
021122002537 | 2002-11-22 | BIENNIAL STATEMENT | 2002-11-01 |
001212002258 | 2000-12-12 | BIENNIAL STATEMENT | 2000-11-01 |
970421000048 | 1997-04-21 | CERTIFICATE OF CHANGE | 1997-04-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State