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 |
Name | Role | Address |
---|---|---|
C/O JEFFREY C TWEEDY ESQ | DOS Process Agent | EATON & VAN WINKLE, 3 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY C TWEEDY ESQ | Chief Executive Officer | C/O EATON & VAN WINKLE, 3 PARK AVE, NEW YORK, NY, United States, 10016 |
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) |
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