Search icon

A-1 UNIFORM CORP.

Company Details

Name: A-1 UNIFORM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1979 (46 years ago)
Date of dissolution: 16 Jun 2015
Entity Number: 572561
ZIP code: 11571
County: Nassau
Place of Formation: New York
Address: PO BOX 475, ROCKVILLE CENTRE, NY, United States, 11571
Principal Address: 150 PRINCETON RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERN KAIDEN Chief Executive Officer PO BOX 475, ROCKVILLE CENTRE, NY, United States, 11571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 475, ROCKVILLE CENTRE, NY, United States, 11571

History

Start date End date Type Value
2007-05-25 2007-07-25 Address 150 PRINCETON ROAD, ROCKVILLE CENTRE, NY, 11570, 2138, USA (Type of address: Service of Process)
2001-07-03 2007-07-25 Address 5 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2001-07-03 2007-05-25 Address 5 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2001-07-03 2007-07-25 Address 5 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1993-04-05 2001-07-03 Address 12 SOUTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190409051 2019-04-09 ASSUMED NAME LLC INITIAL FILING 2019-04-09
150616000073 2015-06-16 CERTIFICATE OF DISSOLUTION 2015-06-16
130718002451 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110727002974 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090706002702 2009-07-06 BIENNIAL STATEMENT 2009-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State