Name: | UNIVERSAL OVEN COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1910 (115 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 172218 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 600 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAMS OVEN MANUFACTURING COMPANY | DOS Process Agent | 600 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1957-03-07 | 1958-05-14 | Address | 30 VESEY ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1935-01-11 | 1957-03-07 | Address | 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1910-07-18 | 1922-12-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 9000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1362498 | 1998-06-24 | DISSOLUTION BY PROCLAMATION | 1998-06-24 |
C177806-2 | 1991-06-03 | ASSUMED NAME CORP INITIAL FILING | 1991-06-03 |
158315 | 1959-04-30 | CERTIFICATE OF MERGER | 1959-04-30 |
107774 | 1958-05-14 | CERTIFICATE OF AMENDMENT | 1958-05-14 |
107776 | 1958-05-14 | CERTIFICATE OF AMENDMENT | 1958-05-14 |
54808 | 1957-03-07 | CERTIFICATE OF AMENDMENT | 1957-03-07 |
36372 | 1956-10-16 | CERTIFICATE OF AMENDMENT | 1956-10-16 |
DES32922 | 1935-01-11 | CERTIFICATE OF AMENDMENT | 1935-01-11 |
3192-30 | 1927-12-30 | CERTIFICATE OF AMENDMENT | 1927-12-30 |
2091-164 | 1922-12-30 | CERTIFICATE OF AMENDMENT | 1922-12-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State