UNION CARBIDE MARBLE CARE, INC.

Name: | UNION CARBIDE MARBLE CARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1990 (35 years ago) |
Date of dissolution: | 08 May 2003 |
Entity Number: | 1482503 |
ZIP code: | 48674 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2030 DOW CENTER, LITIGATION SECTION, MIDLAND, MI, United States, 48674 |
Principal Address: | 2030 DOW CENTER, MIDLAND, MI, United States, 48674 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2030 DOW CENTER, LITIGATION SECTION, MIDLAND, MI, United States, 48674 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALFONSO ESCUDERO | Chief Executive Officer | 2030 DOW CENTER, MIDLAND, MI, United States, 48674 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2003-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2003-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-11-03 | 2002-10-15 | Address | 39 OLD RIDGEBURY ROAD, DANBURY, CT, 06817, USA (Type of address: Chief Executive Officer) |
1993-07-12 | 2002-10-15 | Address | 39 OLD RIDGEBURY ROAD, DANBURY, CT, 06817, USA (Type of address: Principal Executive Office) |
1993-07-12 | 1993-11-03 | Address | 39 OLD RIDGEBURY ROAD, DANBURY, CT, 06817, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030508000026 | 2003-05-08 | SURRENDER OF AUTHORITY | 2003-05-08 |
021015002062 | 2002-10-15 | BIENNIAL STATEMENT | 2002-10-01 |
001017002188 | 2000-10-17 | BIENNIAL STATEMENT | 2000-10-01 |
990927000157 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
981013002167 | 1998-10-13 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State