Name: | UNIVERSAL CEILING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1960 (65 years ago) |
Date of dissolution: | 06 Nov 1987 |
Entity Number: | 127247 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% PAUL COHEN | DOS Process Agent | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C162559-2 | 1990-07-13 | ASSUMED NAME CORP INITIAL FILING | 1990-07-13 |
B563957-3 | 1987-11-06 | CERTIFICATE OF DISSOLUTION | 1987-11-06 |
206154 | 1960-03-16 | CERTIFICATE OF INCORPORATION | 1960-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11758968 | 0215000 | 1979-06-14 | 825 7TH AVENUE, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-06-15 |
Abatement Due Date | 1979-06-18 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State