Name: | ORCHARD YARN AND THREAD COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1971 (54 years ago) |
Entity Number: | 300522 |
ZIP code: | 07071 |
County: | New York |
Place of Formation: | New York |
Address: | 125 Chubb Ave, 125 Chubb Ave, Lyndhurst, NJ, United States, 07071 |
Principal Address: | 125 Chubb Ave, Lyndhurst, NJ, United States, 07071 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM BLUMENITHAL | Chief Executive Officer | 125 CHUBB AVE, LYNDHURST, NJ, United States, 07071 |
Name | Role | Address |
---|---|---|
PHILIP FERRIGNO | DOS Process Agent | 125 Chubb Ave, 125 Chubb Ave, Lyndhurst, NJ, United States, 07071 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2024-03-14 | 2024-03-14 | Address | 125 CHUBB AVE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 34 W 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2022-05-11 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2021-05-17 | 2024-03-14 | Address | CHIEF FINANCIAL OFFICER, 135 KERO ROAD, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314001190 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
210630002458 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
210517001026 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
190307002019 | 2019-03-07 | BIENNIAL STATEMENT | 2019-01-01 |
C308032-2 | 2001-10-16 | ASSUMED NAME LLC INITIAL FILING | 2001-10-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State