UTRECHT LINENS, INC.
Headquarter
Name: | UTRECHT LINENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1960 (65 years ago) |
Date of dissolution: | 28 Dec 2013 |
Entity Number: | 128919 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6 CORPORATE DR, CRANBURY, NJ, United States, 08512 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL T IPPOLITO | Chief Executive Officer | 6 CORPORATE DRIVE, CRANBURY, NJ, United States, 08512 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-19 | 2013-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-17 | 2013-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-22 | 2012-07-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1717 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1716 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20140428039 | 2014-04-28 | ASSUMED NAME CORP INITIAL FILING | 2014-04-28 |
131219000168 | 2013-12-19 | CERTIFICATE OF MERGER | 2013-12-28 |
130509000053 | 2013-05-09 | CERTIFICATE OF CHANGE | 2013-05-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
80174 | CL VIO | INVOICED | 2008-05-06 | 2500 | CL - Consumer Law Violation |
45671 | CL VIO | INVOICED | 2005-12-22 | 250 | CL - Consumer Law Violation |
44765 | CL VIO | INVOICED | 2005-08-05 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State