UNIVERSAL-RUNDLE CORPORATION

Name: | UNIVERSAL-RUNDLE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1963 (62 years ago) |
Entity Number: | 157425 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1235 HARTREY AVE., EVANSTON, IL, United States, 60202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REED L. BEIDLER | Chief Executive Officer | 1235 HARTREY AVE., EVANSTON, IL, United States, 60202 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-09 | 1999-06-21 | Address | NORTEK INC, 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903, 2360, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-18 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-08-27 | 1999-06-21 | Address | 303 NORTH STREET, PO BOX 92, NEW CASTLE, PA, 16103, USA (Type of address: Principal Executive Office) |
1993-08-27 | 1997-06-09 | Address | % NORTEK INC, 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903, 2360, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030514002389 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
010718002966 | 2001-07-18 | BIENNIAL STATEMENT | 2001-05-01 |
990621002328 | 1999-06-21 | BIENNIAL STATEMENT | 1999-05-01 |
970609002143 | 1997-06-09 | BIENNIAL STATEMENT | 1997-05-01 |
970407000149 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State