Search icon

UNIROYAL, INC.

Company Details

Name: UNIROYAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1893 (132 years ago)
Entity Number: 2441
ZIP code: 06770
County: New York
Place of Formation: New Jersey
Address: C/O CDU HOLDING INC LIQUIDATIN, TRUST, 70 GREAT HILL ROAD, NAUGATUCK, CT, United States, 06770

Chief Executive Officer

Name Role Address
JOSEPH P. FLANNERY Chief Executive Officer 70 GREAT HILL ROAD, NAUGATUCK, CT, United States, 06770

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CDU HOLDING INC LIQUIDATIN, TRUST, 70 GREAT HILL ROAD, NAUGATUCK, CT, United States, 06770

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1997-04-07 2001-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-10-26 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-04-13 1997-02-24 Address %CDU HOLDING INC LIQUIDATING, TRUST, 70 GREAT HILL ROAD, NAUGATUCK, CT, 06770, USA (Type of address: Principal Executive Office)
1993-04-13 1997-02-24 Address %CDU HOLDING INC LIQUIDATING, TRUST, 70 GREAT HILL ROAD, NAUGATUCK, CT, 06770, USA (Type of address: Service of Process)
1990-11-28 1995-10-26 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20151020029 2015-10-20 ASSUMED NAME CORP INITIAL FILING 2015-10-20
010629000537 2001-06-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2001-07-29
970407000126 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
970224002509 1997-02-24 BIENNIAL STATEMENT 1997-01-01
951026000425 1995-10-26 CERTIFICATE OF CHANGE 1995-10-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State