Search icon

UNITED LINENS CORP.

Company Details

Name: UNITED LINENS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591294
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 230 FIFTH AVE / SUITE #1101, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 FIFTH AVE / SUITE #1101, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FARAH HAMRA Chief Executive Officer 230 FIFTH A VE / SUITE #1101, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-12-22 2012-03-06 Address 350 5TH AVE STE 1229, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2008-12-22 2012-03-06 Address 350 5TH AVE STE 1229, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2006-12-26 2012-03-06 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2006-12-26 2008-12-22 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2006-12-26 2008-12-22 Address 350 FIFTH AVENUE / SUITE 6723, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2003-01-29 2006-12-26 Address 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2003-01-29 2006-12-26 Address 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2001-01-08 2006-12-26 Address 350 FIFTH AVENUE, SUITE 6723, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120306002186 2012-03-06 BIENNIAL STATEMENT 2011-01-01
081222002666 2008-12-22 BIENNIAL STATEMENT 2009-01-01
061226002027 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050315002188 2005-03-15 BIENNIAL STATEMENT 2005-01-01
030129002889 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010108000284 2001-01-08 CERTIFICATE OF INCORPORATION 2001-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305674 Copyright 2003-07-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-07-31
Termination Date 2004-09-02
Date Issue Joined 2004-06-09
Pretrial Conference Date 2003-12-12
Section 0101
Status Terminated

Parties

Name UNITED LINENS CORP.
Role Plaintiff
Name ESTEX HOME FASHION,
Role Defendant
0600430 Copyright 2006-01-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-01-20
Termination Date 2006-11-30
Date Issue Joined 2006-02-21
Section 0501
Status Terminated

Parties

Name UNITED LINENS CORP.
Role Plaintiff
Name TEXTILE FROM EUROPE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State