Search icon

PAULSON TEXTILE SALES CORPORATION

Print

Details

Entity Number 1423357

Status Inactive

NamePAULSON TEXTILE SALES CORPORATION

CountyNew York

Date of registration 15 Feb 1990 (35 years ago)

Date of dissolution 26 Jan 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1350 BROADWAY, SUITE 818, NEW YORK, NY, United States, 10018

Address ZIP code 10018

Principal Address 224 W. 35TH STREET, #204, NEW YORK, NY, United States, 10001

Principal Address ZIP code 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

SCHNEIDER, PFAHL & RAHME, LLP

DOS Process Agent

1350 BROADWAY, SUITE 818, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address

RICHARD SCHWARTZ

Chief Executive Officer

8 MURDOCK ROAD, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value

1993-05-20

2002-06-05

Address

300 WINSTON DRIVE, CLIFFSIDE PARK, NJ, 07024, USA (Type of address: Chief Executive Officer)

1993-05-20

2002-06-05

Address

570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

1990-02-15

2002-06-05

Address

60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1935024

2011-01-26

DISSOLUTION BY PROCLAMATION

2011-01-26

020605002321

2002-06-05

BIENNIAL STATEMENT

2002-02-01

930520002943

1993-05-20

BIENNIAL STATEMENT

1993-02-01

C108541-11

1990-02-15

CERTIFICATE OF INCORPORATION

1990-02-15

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts