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
Name | Role | Address |
---|---|---|
RICHARD E LODERHOSE | Chief Executive Officer | 239 ROUTE 22, SUITE 201, GREEN BROOK, NJ, United States, 08812 |
Name | Role | Address |
---|---|---|
RANKOW COHEN & ISAAC PC | DOS Process Agent | 295 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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