UNITED CARTRIDGES INC.

Name: | UNITED CARTRIDGES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1985 (40 years ago) |
Entity Number: | 1008082 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 44 OHIO DRIVE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN SVITEK | Chief Executive Officer | 44 OHIO DRIVE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
UNITED CARTRIDGES INC. | DOS Process Agent | 44 OHIO DRIVE, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-23 | 2017-06-05 | Address | 331 ROUTE 9W, UNIT RB, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2011-06-23 | 2017-06-05 | Address | 331 ROUTE 9W, UNIT 4B, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
2011-06-23 | 2017-06-05 | Address | 331 ROUTE 9W, UNIT 4B, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2001-06-20 | 2011-06-23 | Address | 331 ROUTE 9W, UNIT 4B, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2001-06-20 | 2011-06-23 | Address | 331 ROUTE 9W, UNIT 4B, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060659 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062402 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605007264 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150602006775 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130627006248 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State