UNIVERSAL FLOCCULANTS INC.

Name: | UNIVERSAL FLOCCULANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1991 (34 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 1557378 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE CHEMICAL PLANT ROAD, RICEBORO, GA, United States, 31323 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PETER M NICHOLS | Chief Executive Officer | ONE CHEMICAL PLANT ROAD, RICEBORO, GA, United States, 31323 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-17 | 2012-07-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-09-14 | 2006-03-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 2006-03-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-06-23 | 2009-08-25 | Address | ONE CHEMICAL PLANT ROAD, RICEBORO, GA, 31323, USA (Type of address: Chief Executive Officer) |
1991-06-27 | 1991-07-10 | Name | UNIVERSAL FLOCULANTS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121228000866 | 2012-12-28 | CERTIFICATE OF MERGER | 2012-12-31 |
120720000805 | 2012-07-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-20 |
110712002612 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090825002299 | 2009-08-25 | BIENNIAL STATEMENT | 2009-06-01 |
070709002098 | 2007-07-09 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State