Name: | UNIVAR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1967 (58 years ago) |
Date of dissolution: | 14 Aug 2003 |
Entity Number: | 213598 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6100 CARILLON POINT, KIRKLAND, WA, United States, 98033 |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES W BERNARD | Chief Executive Officer | 6100 CARILLON POINT, KIRKLAND, WA, United States, 98033 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-28 | 1999-12-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-05-18 | 1995-07-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1990-11-08 | 1995-05-18 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-11-08 | 1995-05-18 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1989-11-02 | 1990-11-08 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030814000282 | 2003-08-14 | CERTIFICATE OF TERMINATION | 2003-08-14 |
991214000019 | 1999-12-14 | CERTIFICATE OF CHANGE | 1999-12-14 |
950728000122 | 1995-07-28 | CERTIFICATE OF CHANGE | 1995-07-28 |
950518000627 | 1995-05-18 | CERTIFICATE OF CHANGE | 1995-05-18 |
C222797-2 | 1995-05-12 | ASSUMED NAME CORP INITIAL FILING | 1995-05-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State