MULTIFIBERS, INC.

Name: | MULTIFIBERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1978 (47 years ago) |
Entity Number: | 499029 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | New York |
Address: | 50 BILTMORE, RYE, NY, United States, 10580 |
Principal Address: | 50 BILTMORE AVE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD OSBORNE | DOS Process Agent | 50 BILTMORE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
RONALD OSBORNE | Chief Executive Officer | 50 BILTMORE AVE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-27 | 2008-09-09 | Address | 10 E 40TH ST, STE 1901, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-06-27 | 2008-09-09 | Address | 10 E 40TH ST, STE 1901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-06-27 | 2008-09-09 | Address | 10 E 40TH ST, STE 1901, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-06-30 | 2006-06-27 | Address | 10 EAST 40TH ST, STE 3612, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-06-30 | 2006-06-27 | Address | 10 EAST 40TH ST, STE 3612, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140407058 | 2014-04-07 | ASSUMED NAME LLC INITIAL FILING | 2014-04-07 |
120813002861 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100729002621 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080909002756 | 2008-09-09 | BIENNIAL STATEMENT | 2008-07-01 |
060627003089 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State