Name: | UNITED FEATURE SYNDICATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1923 (102 years ago) |
Date of dissolution: | 01 Aug 2012 |
Entity Number: | 18522 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 312 WALNUT ST, STE 2800, CINCINNATI, OH, United States, 45202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD A BOEHNE | Chief Executive Officer | 312 WALNUT ST STE 2800, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2009-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 2009-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-06 | 2011-05-31 | Address | 312 WALNUT ST, STE 28, CINCINNATI, OH, 45202, 4040, USA (Type of address: Principal Executive Office) |
1999-07-06 | 2011-05-31 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1999-07-06 | Address | 312 WALNUT STREET, P.O. BOX 5380, CINCINNATI, OH, 45201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120702000912 | 2012-07-02 | CERTIFICATE OF MERGER | 2012-08-01 |
110531002683 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
091209000345 | 2009-12-09 | CERTIFICATE OF MERGER | 2009-12-31 |
090505000511 | 2009-05-05 | CERTIFICATE OF CHANGE | 2009-05-05 |
090421002737 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State