Name: | UTICA THREAD COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1948 (76 years ago) |
Entity Number: | 63076 |
ZIP code: | 11570 |
County: | New York |
Place of Formation: | New York |
Address: | 240 MERRICK STREET, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UTICA THREAD COMPANY INC., CONNECTICUT | 0841613 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 MERRICK STREET, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
LAWRENCE METH | Chief Executive Officer | 98 PRINCETON STREET, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1961-11-02 | 1995-06-26 | Address | 105 EAST 16TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1948-12-09 | 1949-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1948-12-09 | 1961-11-02 | Address | 28 EAST 4TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950626002599 | 1995-06-26 | BIENNIAL STATEMENT | 1993-12-01 |
A827513-2 | 1981-12-29 | ASSUMED NAME CORP INITIAL FILING | 1981-12-29 |
294359 | 1961-11-02 | CERTIFICATE OF AMENDMENT | 1961-11-02 |
7577-33 | 1949-08-24 | CERTIFICATE OF AMENDMENT | 1949-08-24 |
7409-113 | 1948-12-09 | CERTIFICATE OF INCORPORATION | 1948-12-09 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State