U.A.P., INC.

Name: | U.A.P., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2004 (22 years ago) |
Entity Number: | 3001795 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 400 ROUTE 22, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A MALLON | Chief Executive Officer | 400 RTE 22, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 ROUTE 22, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-07-11 | 2014-04-29 | Address | 967 A HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2010-01-11 | 2011-07-11 | Address | 331 GARDNER HOLLOW RD, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office) |
2008-01-09 | 2010-01-11 | Address | 331 GARDNER HOLLOW RD, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office) |
2008-01-09 | 2011-07-11 | Address | 331 GARDNER HOLLOW RD, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429002426 | 2014-04-29 | BIENNIAL STATEMENT | 2014-01-01 |
120126002563 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
110711002229 | 2011-07-11 | AMENDMENT TO BIENNIAL STATEMENT | 2010-01-01 |
110701000683 | 2011-07-01 | CERTIFICATE OF CHANGE | 2011-07-01 |
100111002906 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State