UNION UNDERWEAR COMPANY, INC.

Name: | UNION UNDERWEAR COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1958 (67 years ago) |
Date of dissolution: | 14 Mar 2005 |
Entity Number: | 115157 |
ZIP code: | 60563 |
County: | New York |
Place of Formation: | New York |
Address: | 280 SHUMAN BLVD., SUITE 170, NAPERVILLE, IL, United States, 60563 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O AVIDITY PARTNERS, LLC | DOS Process Agent | 280 SHUMAN BLVD., SUITE 170, NAPERVILLE, IL, United States, 60563 |
Name | Role | Address |
---|---|---|
JOHN RAY | Chief Executive Officer | 280 SHUMAN BLVD., SUITE 170, NAPERVILLE, IL, United States, 60563 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-05 | 2002-12-13 | Address | PO BOX 90015, 1 FRUIT OF THE LOOM DR, BOWLING GREEN, KY, 42102, 9015, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2000-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 2002-12-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-07 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-07-07 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050314000287 | 2005-03-14 | CERTIFICATE OF DISSOLUTION | 2005-03-14 |
021213002622 | 2002-12-13 | BIENNIAL STATEMENT | 2002-12-01 |
010105002401 | 2001-01-05 | BIENNIAL STATEMENT | 2000-12-01 |
000211000152 | 2000-02-11 | CERTIFICATE OF CHANGE | 2000-02-11 |
990914001149 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State