Name: | UNITED CONTAINER MACHINERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1085236 |
ZIP code: | 21057 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5200 GLEN ARM RD, GLEN ARM, MD, United States, 21057 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
TIM SULLIVAN | Chief Executive Officer | 5200 GLEN ARM RD, GLEN ARM, MD, United States, 21057 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-09 | 1999-03-29 | Address | 5200 GLEN ARM ROAD, GLEN ARM, MD, 21057, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1993-07-09 | Address | 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2008-06-30 | Address | 10 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1991-06-19 | 1992-12-15 | Address | 10 BANK ST., SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1986-05-23 | 1991-06-19 | Address | , INC., 9 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127510 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
080630000786 | 2008-06-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2008-06-30 |
990329002539 | 1999-03-29 | BIENNIAL STATEMENT | 1998-05-01 |
960529002245 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
950519000221 | 1995-05-19 | CERTIFICATE OF AMENDMENT | 1995-05-19 |
930709002491 | 1993-07-09 | BIENNIAL STATEMENT | 1993-05-01 |
921215002668 | 1992-12-15 | BIENNIAL STATEMENT | 1992-05-01 |
910619000240 | 1991-06-19 | CERTIFICATE OF CHANGE | 1991-06-19 |
B362689-4 | 1986-05-23 | APPLICATION OF AUTHORITY | 1986-05-23 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State