Name: | CHLORIDE U P SYSTEMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1990 (34 years ago) |
Date of dissolution: | 08 Jan 2018 |
Entity Number: | 1481688 |
ZIP code: | 10005 |
County: | Livingston |
Place of Formation: | Delaware |
Foreign Legal Name: | U P SYSTEMS, INCORPORATED |
Fictitious Name: | CHLORIDE U P SYSTEMS |
Principal Address: | 5980 W SAM HUSTON PKWY N, STE 100, HOUSTON, TX, United States, 77041 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GEORGE MULLIGAN | Chief Executive Officer | 5980 W SAM HUSTON PKWY N, STE 100, HOUSTON, TX, United States, 77041 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-03-22 | 2016-04-13 | Address | 27944 N BRADLEY RD, LIBERTYVILLE, IL, 60048, 9700, USA (Type of address: Chief Executive Officer) |
2001-03-22 | 2016-04-13 | Address | 27944 N BRADLEY RD, LIBERTYVILLE, IL, 60048, 9700, USA (Type of address: Principal Executive Office) |
1999-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-01 | 2016-04-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-01-20 | 2001-03-22 | Address | ONE TECHNOLOGY PLACE, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2001-03-22 | Address | ONE TECHNOLOGY PLACE, CALEDONIA, NY, 14423, USA (Type of address: Principal Executive Office) |
1990-10-16 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-10-16 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18626 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18625 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180108000481 | 2018-01-08 | CERTIFICATE OF TERMINATION | 2018-01-08 |
160413002065 | 2016-04-13 | BIENNIAL STATEMENT | 2014-10-01 |
010322002866 | 2001-03-22 | BIENNIAL STATEMENT | 2000-10-01 |
991001000297 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
931022003207 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
930120002557 | 1993-01-20 | BIENNIAL STATEMENT | 1992-10-01 |
901016000033 | 1990-10-16 | APPLICATION OF AUTHORITY | 1990-10-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State