Name: | U M I C, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1969 (56 years ago) |
Date of dissolution: | 02 Dec 1996 |
Entity Number: | 280831 |
ZIP code: | 38018 |
County: | New York |
Place of Formation: | Tennessee |
Address: | UNION PLANTERS CORPORATION, 7130 GOODLETT FARMS PARKWAY, MEMPHIS, TN, United States, 38018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE V. KINNEY, CASHIER | DOS Process Agent | UNION PLANTERS CORPORATION, 7130 GOODLETT FARMS PARKWAY, MEMPHIS, TN, United States, 38018 |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-13 | 1996-12-02 | Address | 850 RIDGE LAKE BLVD, MEMPHIS, TN, 38119, USA (Type of address: Service of Process) |
1977-08-24 | 1987-07-13 | Address | 959 RIDGEWAY LOOP RD., MEMPHIS, TN, 38138, USA (Type of address: Service of Process) |
1972-11-20 | 1977-08-24 | Address | P.O. BOX 3783, MEMPHIS, TN, 38103, USA (Type of address: Service of Process) |
1969-08-12 | 1972-11-20 | Address | P.O. BOX 247, MEMPHIS, TN, 38101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20041122082 | 2004-11-22 | ASSUMED NAME CORP INITIAL FILING | 2004-11-22 |
961202000501 | 1996-12-02 | SURRENDER OF AUTHORITY | 1996-12-02 |
B520160-3 | 1987-07-13 | CERTIFICATE OF AMENDMENT | 1987-07-13 |
A424448-3 | 1977-08-24 | CERTIFICATE OF AMENDMENT | 1977-08-24 |
A29320-3 | 1972-11-20 | CERTIFICATE OF AMENDMENT | 1972-11-20 |
915727-3 | 1971-06-21 | CERTIFICATE OF AMENDMENT | 1971-06-21 |
775642-5 | 1969-08-12 | APPLICATION OF AUTHORITY | 1969-08-12 |
Date of last update: 11 Feb 2025
Sources: New York Secretary of State