Name: | U & F, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1995 (30 years ago) |
Date of dissolution: | 27 Feb 2020 |
Entity Number: | 1949584 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 118 BROOK ST, SCARSDALE, NY, United States, 10583 |
Address: | 118 BROOK STREET, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 BROOK STREET, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
UMBERTO CARENZA | Chief Executive Officer | 118 BROOK ST, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-29 | 2013-09-05 | Address | 21 ROUND HILL DR, YONKERS, NY, 10710, 2413, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2009-07-29 | Address | 118 BROOK STREET, SCARSDALE, NY, 10583, 5471, USA (Type of address: Principal Executive Office) |
2007-09-11 | 2009-07-29 | Address | 118 BROOK STREET, SCARSDALE, NY, 10583, 5471, USA (Type of address: Chief Executive Officer) |
2005-11-03 | 2007-09-11 | Address | 118 BROOK ST, SCARSDALE, NY, 10583, 5471, USA (Type of address: Service of Process) |
2005-11-03 | 2007-09-11 | Address | 118 BROOK ST, SCARSDALE, NY, 10583, 5471, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200227000826 | 2020-02-27 | CERTIFICATE OF DISSOLUTION | 2020-02-27 |
190805061006 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
181002007436 | 2018-10-02 | BIENNIAL STATEMENT | 2017-08-01 |
130905002414 | 2013-09-05 | BIENNIAL STATEMENT | 2013-08-01 |
110907002709 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State