Name: | UBA GP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1990 (35 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1433469 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 131 UNION ST #1, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE R POSNER | DOS Process Agent | 131 UNION ST #1, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
LAWRENCE R POSNER | Chief Executive Officer | 131 UNION ST #1, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-19 | 1998-05-13 | Address | 305 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 1998-05-13 | Address | 305 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1993-05-19 | 1998-05-13 | Address | 305 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1990-03-23 | 1993-05-19 | Address | 305 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833112 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060404003024 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
020321002413 | 2002-03-21 | BIENNIAL STATEMENT | 2002-03-01 |
000403002020 | 2000-04-03 | BIENNIAL STATEMENT | 2000-03-01 |
980513002088 | 1998-05-13 | BIENNIAL STATEMENT | 1998-03-01 |
940426002285 | 1994-04-26 | BIENNIAL STATEMENT | 1994-03-01 |
930519002201 | 1993-05-19 | BIENNIAL STATEMENT | 1993-03-01 |
C122292-3 | 1990-03-23 | CERTIFICATE OF INCORPORATION | 1990-03-23 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State