Name: | UNIFRAX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1986 (38 years ago) |
Date of dissolution: | 23 Jun 2009 |
Entity Number: | 1134402 |
ZIP code: | 19801 |
County: | Niagara |
Place of Formation: | Delaware |
Principal Address: | 2351 WHIRLPOOL ST, NIAGARA FALLS, NY, United States, 14305 |
Address: | CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
CORPORATION TRUST COMPANY | DOS Process Agent | CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID E BROOKS | Chief Executive Officer | 2351 WHIRLPOOL ST, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2009-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2009-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-12-23 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-12-23 | 2007-01-22 | Address | 2351 WHIRLPOOL ST, NIAGARA FALLS, NY, 14305, 2413, USA (Type of address: Chief Executive Officer) |
1997-01-08 | 1998-12-23 | Address | 2351 WHIRLPOOL ST, NIAGARA FALLS, NY, 14305, 2413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090623000575 | 2009-06-23 | SURRENDER OF AUTHORITY | 2009-06-23 |
081128002472 | 2008-11-28 | BIENNIAL STATEMENT | 2008-12-01 |
070122002713 | 2007-01-22 | BIENNIAL STATEMENT | 2006-12-01 |
050222002299 | 2005-02-22 | BIENNIAL STATEMENT | 2004-12-01 |
030109002354 | 2003-01-09 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State