URSTADT BIDDLE PROPERTIES INC.

Name: | URSTADT BIDDLE PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1997 (28 years ago) |
Date of dissolution: | 23 Oct 2023 |
Entity Number: | 2130180 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | Maryland |
Principal Address: | 321 RAILROAD AVENUE, GREENWICH, CT, United States, 06830 |
Address: | 144 Candlewood drive, STE 100, Yonkers, NY, United States, 10710 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 144 Candlewood drive, STE 100, Yonkers, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
WILLING L. BIDDLE | Chief Executive Officer | 321 RAILROAD AVENUE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2023-10-23 | Address | 321 RAILROAD AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-10-23 | Address | NY, USA (Type of address: Registered Agent) |
2023-05-04 | 2023-05-04 | Address | 321 RAILROAD AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-10-23 | Address | 321 RAILROAD AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-10-23 | Address | 144 Candlewood drive, STE 100, Yonkers, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023000800 | 2023-10-20 | CERTIFICATE OF TERMINATION | 2023-10-20 |
230504004271 | 2023-05-04 | BIENNIAL STATEMENT | 2023-04-01 |
220513000441 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
210420060098 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190715060674 | 2019-07-15 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State