Search icon

UTRECHT LINENS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL T IPPOLITO Chief Executive Officer 6 CORPORATE DRIVE, CRANBURY, NJ, United States, 08512

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
CORP_59176374
State:
ILLINOIS
ILLINOIS profile:

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-01-18
Type:
Planned
Address:
33 35TH STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State