Name: | U.S. NONWOVENS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1993 (32 years ago) |
Date of dissolution: | 22 Jul 2019 |
Entity Number: | 1769535 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 EMJAY BLVD, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 EMJAY BLVD, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
SHERVIN MEHDIZADEH | Chief Executive Officer | 100 EMJAY BLVD, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-23 | 2015-11-02 | Address | 100 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1997-11-12 | 2006-01-23 | Address | 100 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1996-01-25 | 1997-11-12 | Address | 50 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1996-01-25 | 1997-11-12 | Address | 50 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1996-01-25 | 1997-11-12 | Address | 50 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190722000171 | 2019-07-22 | CERTIFICATE OF MERGER | 2019-07-22 |
190722000624 | 2019-07-22 | CERTIFICATE OF MERGER | 2019-07-22 |
171116006073 | 2017-11-16 | BIENNIAL STATEMENT | 2017-11-01 |
151102006653 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131126006052 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State