Name: | UNITED THREAD MILLS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1948 (77 years ago) |
Entity Number: | 81410 |
ZIP code: | 11572 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN IRA HENKUS, 3530 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 3530 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN IRA HENKUS, 3530 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
IRA HENKUS | Chief Executive Officer | 3530 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1974-12-19 | 1987-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-12-19 | 2013-05-21 | Address | 146 GREENE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1948-01-13 | 1974-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1948-01-13 | 1974-12-19 | Address | 656 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140228002222 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
130521002329 | 2013-05-21 | BIENNIAL STATEMENT | 2012-01-01 |
C183135-1 | 1991-11-27 | ASSUMED NAME CORP AMENDMENT | 1991-11-27 |
C181971-2 | 1991-10-21 | ASSUMED NAME CORP INITIAL FILING | 1991-10-21 |
B500606-4 | 1987-05-26 | CERTIFICATE OF MERGER | 1987-05-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State