Name: | NEW ENGLAND LINEN SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2004 (20 years ago) |
Entity Number: | 3112465 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2400 EAST LINDEN AVE, LINDEN, NJ, United States, 07036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRAD KERIN | Chief Executive Officer | 2400 EAST LINDEN AVE, LINDEN, NJ, United States, 07036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-05 | 2018-05-18 | Address | 2400 EAST LINDEN AVE, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
2006-10-13 | 2008-11-05 | Address | 149 DERBY AVE, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer) |
2006-10-13 | 2008-11-05 | Address | 149 DERBY AVE, NEW HAVEN, CT, 06511, USA (Type of address: Principal Executive Office) |
2004-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-12 | 2010-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39869 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39868 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001006606 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
180518006051 | 2018-05-18 | BIENNIAL STATEMENT | 2016-10-01 |
121011006631 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101025002041 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
081105002711 | 2008-11-05 | BIENNIAL STATEMENT | 2008-10-01 |
061013002709 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041012000839 | 2004-10-12 | APPLICATION OF AUTHORITY | 2004-10-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State