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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 FIFTH AVE / SUITE #1101, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FARAH HAMRA | Chief Executive Officer | 230 FIFTH A VE / SUITE #1101, NEW YORK, NY, United States, 10001 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0305674 | Copyright | 2003-07-31 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED LINENS CORP. |
Role | Plaintiff |
Name | ESTEX HOME FASHION, |
Role | Defendant |
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