UNITED RESIN PRODUCTS INC.
Headquarter
Name: | UNITED RESIN PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1961 (64 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 139269 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 239 ROUTE 22, 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, GREEN BROOK, NJ, United States, 08812 |
Name | Role | Address |
---|---|---|
GILBERT S. ISAAC, ESQ. | DOS Process Agent | 295 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1961-07-05 | 1994-11-09 | Address | 485 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980923000683 | 1998-09-23 | CERTIFICATE OF DISSOLUTION | 1998-09-23 |
C262899-2 | 1998-07-29 | ASSUMED NAME CORP INITIAL FILING | 1998-07-29 |
961028000348 | 1996-10-28 | CERTIFICATE OF MERGER | 1996-10-28 |
941109002002 | 1994-11-09 | BIENNIAL STATEMENT | 1993-07-01 |
276724 | 1961-07-05 | CERTIFICATE OF INCORPORATION | 1961-07-05 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State