Search icon

BRITANNIA MILLS LTD.

Company Details

Name: BRITANNIA MILLS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1985 (40 years ago)
Entity Number: 965944
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 224 W 35TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRENCE CHERMAK Chief Executive Officer 224 W 35TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 W 35TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1985-01-11 1995-06-09 Address 61 BROADWAY, SUITE 2205, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070213002483 2007-02-13 BIENNIAL STATEMENT 2007-01-01
050322002979 2005-03-22 BIENNIAL STATEMENT 2005-01-01
030123002477 2003-01-23 BIENNIAL STATEMENT 2003-01-01
990216002342 1999-02-16 BIENNIAL STATEMENT 1999-01-01
970403002338 1997-04-03 BIENNIAL STATEMENT 1997-01-01

Court Cases

Court Case Summary

Filing Date:
1995-05-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LINZ TEXTIL, GMBH
Party Role:
Plaintiff
Party Name:
BRITANNIA MILLS LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-11-14
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LINZ TEXTIL, GMBH
Party Role:
Plaintiff
Party Name:
BRITANNIA MILLS LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State