Name: | BALTIC LINEN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1965 (60 years ago) |
Entity Number: | 182819 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 295 FIFTH AVENUE, SUITE 508, NEW YORK, NY, United States, 10016 |
Principal Address: | 1999 MARCUS AVENUE, PO BOX 5485, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 1300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATTN: FRANK GREENBERG | DOS Process Agent | 295 FIFTH AVENUE, SUITE 508, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRANK GREENBERG | Chief Executive Officer | 1999 MARCUS AVENUE, STE 220, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-20 | 2017-07-20 | Address | 1999 MARCUS AVENUE, SUITE 220, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2015-01-02 | 2016-01-20 | Address | MR. JOHN SORKIN, ONE NEW YORK PLAZA, NEW YORK, NY, 10004, 1980, USA (Type of address: Service of Process) |
2011-04-12 | 2013-01-07 | Address | 1999 MARCUS AVENUE, PO BOX 5485, LAKE SUCCESS, NY, 11042, 5485, USA (Type of address: Principal Executive Office) |
2011-04-12 | 2015-01-02 | Address | 1999 MARCUS AVENUE, STE 300, LAKE SUCCESS, NY, 11042, 5485, USA (Type of address: Chief Executive Officer) |
2003-10-02 | 2003-10-02 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170720000201 | 2017-07-20 | CERTIFICATE OF CHANGE | 2017-07-20 |
160120000137 | 2016-01-20 | CERTIFICATE OF CHANGE | 2016-01-20 |
150102006209 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130107006521 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110412002294 | 2011-04-12 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State