Search icon

CHLORIDE U P SYSTEMS

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GEORGE MULLIGAN Chief Executive Officer 5980 W SAM HUSTON PKWY N, STE 100, HOUSTON, TX, United States, 77041

History

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)

Filings

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