Search icon

UNIVERSAL FOODS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL FOODS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1963 (62 years ago)
Date of dissolution: 20 Dec 2002
Entity Number: 155420
ZIP code: 53202
County: New York
Place of Formation: Wisconsin
Address: 777 E WISCONSIN AVENUE, MILWAUKEE, WI, United States, 53202
Principal Address: 777 EAST WISCONSIN AVE, MILWAUKEE, WI, United States, 53202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 E WISCONSIN AVENUE, MILWAUKEE, WI, United States, 53202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR KENNETH P MANNING Chief Executive Officer 777 EAST WISCONSIN AVE, MILWAUKEE, WI, United States, 53202

History

Start date End date Type Value
1999-09-27 2002-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2002-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-03-15 2001-04-24 Address 433 EAST MICHIGAN ST, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
1993-07-27 2001-04-24 Address 433 EAST MICHIGAN STREET, MILWAUKEE, WI, 53202, USA (Type of address: Principal Executive Office)
1993-07-27 1999-03-15 Address 433 EAST MICHIGAN STREET, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
021220000350 2002-12-20 SURRENDER OF AUTHORITY 2002-12-20
C307369-2 2001-09-26 ASSUMED NAME CORP INITIAL FILING 2001-09-26
010424002700 2001-04-24 BIENNIAL STATEMENT 2001-03-01
990927000247 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
990315002858 1999-03-15 BIENNIAL STATEMENT 1999-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State