Search icon

FTL SALES COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD D. MEDLIN Chief Executive Officer ONE FRUIT OF THE LOOM DRIVE, BOWLING GREEN, KY, United States, 42102

Central Index Key

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.

CIK number:
0001086940
Phone:
3128761724

Latest Filings

Form type:
S-4/A
File number:
333-79195-07
Filing date:
1999-07-20
File:
Form type:
S-4
File number:
333-79195-07
Filing date:
1999-05-24
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State