FTL SALES COMPANY, INC.

Name: | FTL SALES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1939 (86 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 51900 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE FRUIT OF THE LOOM DRIVE, BOWLING GREEN, KY, United States, 42102 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD D. MEDLIN | Chief Executive Officer | ONE FRUIT OF THE LOOM DRIVE, BOWLING GREEN, KY, United States, 42102 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-11-02 | 2013-10-01 | Address | PO BOX 90015, MIDDLEBRIDGE ROAD, BOWLING GREEN, KY, 42102, 9015, USA (Type of address: Chief Executive Officer) |
2003-10-27 | 2011-11-02 | Address | PO BOX 90015, MIDDLEBRIDGE ROAD, BOWLING GREEN, KY, 42102, 9015, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2008-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-11-16 | 2003-10-27 | Address | PO BOX 90015, MIDDLEBRIDGE RD, BOWLING GREEN, KY, 42102, 9015, USA (Type of address: Chief Executive Officer) |
1999-11-16 | 2013-10-01 | Address | ATTN TAX DEPT, PO BOX 90015 MIDDLEBRIDGE RD, BOWLING GREEN, KY, 42102, 9015, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131203000331 | 2013-12-03 | CERTIFICATE OF MERGER | 2013-12-31 |
131001006028 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
111102002230 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091022002355 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
080311001040 | 2008-03-11 | CERTIFICATE OF AMENDMENT | 2008-03-11 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State