Name: | UNIVERSAL CONTAINER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1960 (65 years ago) |
Branch of: | UNIVERSAL CONTAINER CORPORATION, Kentucky (Company Number 0053387) |
Entity Number: | 129332 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Kentucky |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1974-06-17 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-06-17 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1973-01-31 | 1974-06-17 | Address | 540 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1960-06-03 | 1973-01-31 | Address | 104 S. CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1722 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1723 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B521743-2 | 1987-07-16 | ASSUMED NAME CORP INITIAL FILING | 1987-07-16 |
A163083-3 | 1974-06-17 | CERTIFICATE OF AMENDMENT | 1974-06-17 |
A46610-3 | 1973-01-31 | CERTIFICATE OF AMENDMENT | 1973-01-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State