UNIVERSAL PACKAGING & CRATING, INC.

Name: | UNIVERSAL PACKAGING & CRATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1989 (36 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1336230 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 30 JOHNES ST, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TODD A SILVERMAN | Chief Executive Officer | 30 JOHNES ST, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 JOHNES ST, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-29 | 2022-02-14 | Address | 30 JOHNES ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2001-03-29 | 2022-02-14 | Address | 30 JOHNES ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2001-03-01 | 2001-03-29 | Address | 30 JOHNES STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1997-04-03 | 2001-03-01 | Address | 120 S. ROBINSON AVE., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1995-05-31 | 2001-03-29 | Address | 120 S ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220214001554 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
130326002567 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110329002811 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090302003752 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070330002650 | 2007-03-30 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State