CRITERION THREAD CO., INC.

Name: | CRITERION THREAD CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1947 (78 years ago) |
Date of dissolution: | 09 Jun 2023 |
Entity Number: | 81139 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 149 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOAN P. IVLER | Chief Executive Officer | 149 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2023-08-17 | Address | 149 WEST 36TH STREET, NEW YORK, NY, 10018, 6905, USA (Type of address: Service of Process) |
2000-01-24 | 2023-08-17 | Address | 149 WEST 36TH STREET, NEW YORK, NY, 10018, 6905, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2000-01-24 | Address | 55 W 17TH, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1995-06-26 | 2000-01-24 | Address | 55 W 17TH, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2000-01-24 | Address | 55 W 17TH, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817000923 | 2023-06-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-09 |
000124002745 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
971211002003 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
950626002514 | 1995-06-26 | BIENNIAL STATEMENT | 1993-12-01 |
A914022-2 | 1982-10-25 | ASSUMED NAME CORP INITIAL FILING | 1982-10-25 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State