Name: | UNITED ADVERTISING PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1997 (28 years ago) |
Date of dissolution: | 27 Dec 2023 |
Entity Number: | 2099215 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 150 Granby Street, NORFOLK, VA, United States, 23510 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW COLDEN FLORANCE | Chief Executive Officer | 1331 L ST. N.W.,, WASHINGTON, DC, United States, 20005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | 1331 L ST. N.W.,, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2023-12-28 | Address | 1331 L ST. N.W.,, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer) |
2019-01-03 | 2021-01-06 | Address | 150 GRANBY STREET, NORFOLK, VA, 23510, USA (Type of address: Chief Executive Officer) |
2018-09-10 | 2023-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-09-10 | 2023-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001243 | 2023-12-27 | CERTIFICATE OF TERMINATION | 2023-12-27 |
230111001866 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
210106060921 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190103060834 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
180910000200 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State