Search icon

FOAMEX FIBERS, INC.

Company Details

Name: FOAMEX FIBERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 14 Jun 1995 (30 years ago)
Business ID: 619222
State of Incorporation: DELAWARE
Principal Office Address: 375 park ave 11th flnew york, NY 10152

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Treasurer

Name Role Address
KENNETH R FUETTE Treasurer 1000 COLUMBIA AVE, LINWOOD, PA 19061

Vice President

Name Role Address
KENNETH R FUETTE Vice President 1000 COLUMBIA AVE, LINWOOD, PA 19061
ROBERT H NELSON Vice President 375 PARK AVE, NEW YORK, NY 10152

Secretary

Name Role Address
PHILIP N SMITH JR Secretary 375 PARK AVE 11TH FL, NEW YORK, NY 10152

President

Name Role Address
JOHN RALLIS President 1000 COLUMBIA AVE, LINWOOD, PA 19061

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Revocation Filed 1998-10-16 Revocation
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Annual Report Filed 1997-03-18 Annual Report
Annual Report Filed 1996-04-24 Annual Report
Name Reservation Form Filed 1995-06-14 Name Reservation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800275 Civil Rights Employment 1998-08-24 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-08-24
Termination Date 1999-09-30
Pretrial Conference Date 1999-01-06
Section 1981

Parties

Name MONTGOMERY
Role Plaintiff
Name FOAMEX FIBERS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State