Name: | UNITED BUSINESS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1988 (37 years ago) |
Date of dissolution: | 08 Mar 2000 |
Entity Number: | 1283280 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5872 BEATTIE AVENUE, LOCKPORT, NY, United States, 14094 |
Principal Address: | 5872 BEATTIE AVE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD R. LEMIEUX | Chief Executive Officer | 5872 BEATTIE AVENUE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5872 BEATTIE AVENUE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1996-08-06 | Address | 5872 BEATTIE AVENUE, LOCKPORT, NY, 14094, 6610, USA (Type of address: Principal Executive Office) |
1988-08-09 | 1993-09-27 | Address | 5872 BEATTIE AVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000308000567 | 2000-03-08 | CERTIFICATE OF DISSOLUTION | 2000-03-08 |
980817002375 | 1998-08-17 | BIENNIAL STATEMENT | 1998-08-01 |
960806002448 | 1996-08-06 | BIENNIAL STATEMENT | 1996-08-01 |
930927003161 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930414002457 | 1993-04-14 | BIENNIAL STATEMENT | 1992-08-01 |
B671846-3 | 1988-08-09 | CERTIFICATE OF INCORPORATION | 1988-08-09 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State