Search icon

OVERSEAS YARNS LIMITED

Company Details

Name: OVERSEAS YARNS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1970 (55 years ago)
Entity Number: 232603
ZIP code: 10583
County: New York
Place of Formation: New York
Address: ALFRED FIELDS, 50 BRITE AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED FIELDS Chief Executive Officer 50 BRITE AVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALFRED FIELDS, 50 BRITE AVE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2006-05-01 2010-04-23 Address OVERSEAS YARNS LIMITED, 50 BRITE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-08-23 2006-05-01 Address 35 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-08-23 2006-05-01 Address 35 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-08-23 2006-05-01 Address 35 WEST 81ST STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1970-04-14 1993-08-23 Address 110 W 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609002047 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120605002325 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100423002310 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080414002518 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060501002861 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040504002699 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020403002653 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000501002678 2000-05-01 BIENNIAL STATEMENT 2000-04-01
980421002089 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960429002263 1996-04-29 BIENNIAL STATEMENT 1996-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State