Search icon

UNITED FUSION PRODUCTS, INC.

Company Details

Name: UNITED FUSION PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1989 (36 years ago)
Date of dissolution: 03 Dec 1998
Entity Number: 1364291
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 295 MADISON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 239 ROUTE 22, SUITE 201, GREEN BROOK, NJ, United States, 08812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E LODERHOSE Chief Executive Officer 239 ROUTE 22, SUITE 201, GREEN BROOK, NJ, United States, 08812

DOS Process Agent

Name Role Address
RANKOW COHEN & ISAAC PC DOS Process Agent 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-06-10 1993-06-30 Address 239 ROUTE 22, SUITE 201, GREEN BROOK, NJ, 08812, USA (Type of address: Principal Executive Office)
1989-06-27 1993-06-10 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981203000290 1998-12-03 CERTIFICATE OF DISSOLUTION 1998-12-03
930630002342 1993-06-30 BIENNIAL STATEMENT 1993-06-01
930610002891 1993-06-10 BIENNIAL STATEMENT 1992-06-01
C026931-3 1989-06-27 CERTIFICATE OF INCORPORATION 1989-06-27

Date of last update: 23 Jan 2025

Sources: New York Secretary of State