Search icon

UNITED MERCHANDISING CORPORATION

Company Details

Name: UNITED MERCHANDISING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1995 (29 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1954634
ZIP code: 10016
County: Herkimer
Place of Formation: Delaware
Address: EATON & VAN WINKLE, 3 PARK AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O JEFFREY C TWEEDY ESQ DOS Process Agent EATON & VAN WINKLE, 3 PARK AVE, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY C TWEEDY ESQ Chief Executive Officer C/O EATON & VAN WINKLE, 3 PARK AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-09-29 2001-08-30 Address 3 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-10-23 1999-09-29 Address C/O EATON & VAN WINKLE, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-10-23 1999-09-29 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-10-23 1999-09-29 Address EATON & VAN WINKLE, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-09-08 1997-10-23 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031231000786 2003-12-31 CERTIFICATE OF TERMINATION 2003-12-31
030829002216 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010830002666 2001-08-30 BIENNIAL STATEMENT 2001-09-01
990929002154 1999-09-29 BIENNIAL STATEMENT 1999-09-01
971023002396 1997-10-23 BIENNIAL STATEMENT 1997-09-01
950908000188 1995-09-08 APPLICATION OF AUTHORITY 1995-09-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State