-
Home Page
›
-
Counties
›
-
Kings
›
-
11223
›
-
UNITED ROYAL LINEN, INC.
Company Details
Name: |
UNITED ROYAL LINEN, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Feb 2005 (20 years ago)
|
Date of dissolution: |
25 Apr 2013 |
Entity Number: |
3169398 |
ZIP code: |
11223
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
2308 MACDONALD AVE, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JAMES LATI
|
Chief Executive Officer
|
2308 MCDONALD AVE, BROOKLYN, NY, United States, 11223
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2308 MACDONALD AVE, BROOKLYN, NY, United States, 11223
|
History
Start date |
End date |
Type |
Value |
2005-02-25
|
2007-04-10
|
Address
|
2456 EAST 1ST STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130425000012
|
2013-04-25
|
CERTIFICATE OF DISSOLUTION
|
2013-04-25
|
110301002809
|
2011-03-01
|
BIENNIAL STATEMENT
|
2011-02-01
|
090212003160
|
2009-02-12
|
BIENNIAL STATEMENT
|
2009-02-01
|
070410002651
|
2007-04-10
|
BIENNIAL STATEMENT
|
2007-02-01
|
050225000875
|
2005-02-25
|
CERTIFICATE OF INCORPORATION
|
2005-02-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0605208
|
Trademark
|
2006-07-10
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2006-07-10
|
Termination Date |
2006-12-11
|
Section |
1114
|
Status |
Terminated
|
Parties
Name |
A.V. DENIM INC.
|
Role |
Plaintiff
|
|
Name |
UNITED ROYAL LINEN, INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State