Search icon

UPA TECHNOLOGY, INC.

Company Details

Name: UPA TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1971 (54 years ago)
Date of dissolution: 24 Aug 1993
Entity Number: 304791
ZIP code: 10017
County: Queens
Place of Formation: Delaware
Address: 6 EAST 43 ST., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ROSNER, MCEVOY & STEBEL DOS Process Agent 6 EAST 43 ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1976-05-17 1977-03-30 Address 3000 MARCUS AVE., LAKE SUCCESS, NY, 11040, USA (Type of address: Service of Process)
1971-03-23 1976-05-17 Address 53-15 37TH AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C311562-1 2002-01-23 ASSUMED NAME LLC INITIAL FILING 2002-01-23
930824000139 1993-08-24 CERTIFICATE OF MERGER 1993-08-24
A503523-2 1978-07-24 CERTIFICATE OF AMENDMENT 1978-07-24
A388787-3 1977-03-30 CERTIFICATE OF AMENDMENT 1977-03-30
A315251-3 1976-05-17 CERTIFICATE OF AMENDMENT 1976-05-17
896267-4 1971-03-23 APPLICATION OF AUTHORITY 1971-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802617 Other Contract Actions 1988-08-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-08-23
Termination Date 1990-03-23
Date Issue Joined 1988-10-14
Pretrial Conference Date 1989-03-14
Section 1332

Parties

Name ATL
Role Plaintiff
Name UPA TECHNOLOGY, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State