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
Name | Role | Address |
---|---|---|
ALFRED FIELDS | Chief Executive Officer | 50 BRITE AVE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALFRED FIELDS, 50 BRITE AVE, SCARSDALE, NY, United States, 10583 |
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) |
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