Search icon

EUROPEAN TEXTILE SELECTION LTD.

Print

Details

Entity Number 2238204

Status Inactive

NameEUROPEAN TEXTILE SELECTION LTD.

CountyDutchess

Date of registration 13 Mar 1998 (27 years ago)

Date of dissolution 26 Jun 2002

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1271 BOSTON CORNERS RD, MILLERTON, NY, United States, 12546

Address ZIP code 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

HERMAN BERNSTEIN

DOS Process Agent

1271 BOSTON CORNERS RD, MILLERTON, NY, United States, 12546

Chief Executive Officer

Name Role Address

HERMAN BERNSTEIN

Chief Executive Officer

1271 BOSTON CORNERS RD, MILLERTON, NY, United States, 12546

History

Start date End date Type Value

2000-03-21

2002-03-06

Address

271 BOSTON CORNERS RD, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)

2000-03-21

2002-03-06

Address

271 BOSTON CORNERS RD, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)

2000-02-22

2002-03-06

Address

271 BOSTON CORNERS ROAD, MILLERTON, NY, 12546, USA (Type of address: Service of Process)

1998-03-13

2000-02-22

Address

RR 2 BOX 118AA, BOSTON CORNERS ROAD, MILLERTON, NY, 12546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1593277

2002-06-26

DISSOLUTION BY PROCLAMATION

2002-06-26

020306002439

2002-03-06

BIENNIAL STATEMENT

2002-03-01

000321002136

2000-03-21

BIENNIAL STATEMENT

2000-03-01

000222000348

2000-02-22

CERTIFICATE OF AMENDMENT

2000-02-22

980313000012

1998-03-13

CERTIFICATE OF INCORPORATION

1998-03-13

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts