Search icon

UNIVERSAL CONTAINER CORPORATION

Branch

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

Trademarks Section

Serial Number:
72328373
Mark:
UC UNIVERSAL CONTAINER CORPORATION
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1969-05-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
UC UNIVERSAL CONTAINER CORPORATION

Goods And Services

For:
CONTAINERS-NAMELY, STEEL DRUMS, BARRELS, AND FLEXIBLE INDUSTRIAL PLASTIC CONTAINERS IN THE FORM OF BAGS
First Use:
1969-05-02
International Classes:
002 - Primary Class
Class Status:
Expired

Date of last update: 18 Mar 2025

Sources: New York Secretary of State