Search icon

UNITED PROPERTIES GROUP, INCORPORATED

Headquarter

Company Details

Name: UNITED PROPERTIES GROUP, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1966 (59 years ago)
Date of dissolution: 10 Apr 2019
Entity Number: 200643
ZIP code: 12207
County: Rockland
Place of Formation: New York
Principal Address: 461 FROM ROAD, SUITE 400, PARAMUS, NJ, United States, 07652
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID STANTON Chief Executive Officer 461 FROM ROAD, SUITE 400, PARAMUS, NJ, United States, 07652

Links between entities

Type:
Headquarter of
Company Number:
0301094
State:
CONNECTICUT

History

Start date End date Type Value
2016-07-06 2018-07-02 Address 200 OLD HOOK ROAD, HARRINGTON PARK, NJ, 07640, USA (Type of address: Chief Executive Officer)
2010-09-03 2014-10-17 Address COURT PLAZA NORTH, 25 MAIN STREET, HACKENSACK, NJ, 07601, 7032, USA (Type of address: Service of Process)
2010-09-03 2016-07-06 Address 200 OLD HOOK ROAD, HARRINGTON PARK, NJ, 07640, USA (Type of address: Chief Executive Officer)
2010-09-03 2018-07-02 Address 200 OLD HOOK ROAD, HARRINGTON PARK, NJ, 07640, 1738, USA (Type of address: Principal Executive Office)
2006-07-14 2010-09-03 Address 200 OLD HOOK ROAD, HARRINGTON PARK, NJ, 07640, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190410000363 2019-04-10 CERTIFICATE OF DISSOLUTION 2019-04-10
180702007329 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706007098 2016-07-06 BIENNIAL STATEMENT 2016-07-01
141017000187 2014-10-17 CERTIFICATE OF CHANGE 2014-10-17
140710006676 2014-07-10 BIENNIAL STATEMENT 2014-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State