Name: | UNITED PAVEMENT MARKING INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1994 (31 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1868551 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 18-20 129TH STREET, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED PAVEMENT MARKING INDUSTRIES, INC. | DOS Process Agent | 18-20 129TH STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
SCOTT EZRATTY | Chief Executive Officer | 18-20 129TH STREET, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-09 | 2022-02-14 | Address | 18-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2018-02-09 | 2022-02-14 | Address | 18-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2010-11-01 | 2018-02-09 | Address | 18-16 127TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2010-11-01 | 2018-02-09 | Address | 18-16 127TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2018-02-09 | Address | 18-16 127TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220214003576 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
181102006043 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
180209006108 | 2018-02-09 | BIENNIAL STATEMENT | 2016-11-01 |
121105006353 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101101003067 | 2010-11-01 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State