Search icon

UNION UNDERWEAR COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O AVIDITY PARTNERS, LLC DOS Process Agent 280 SHUMAN BLVD., SUITE 170, NAPERVILLE, IL, United States, 60563

Chief Executive Officer

Name Role Address
JOHN RAY Chief Executive Officer 280 SHUMAN BLVD., SUITE 170, NAPERVILLE, IL, United States, 60563

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State