Search icon

UPM PROPERTIES, INC.

Company Details

Name: UPM PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1971 (54 years ago)
Date of dissolution: 24 Jan 2005
Entity Number: 305566
ZIP code: 11356
County: Suffolk
Place of Formation: New York
Address: 126-16-18 AVENUE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126-16-18 AVENUE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
CHARLES ERDEY Chief Executive Officer 126-16-18 AVENUE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1971-04-05 1993-04-29 Address 26 RIPLEY DR., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080110010 2008-01-10 ASSUMED NAME CORP INITIAL FILING 2008-01-10
050124000757 2005-01-24 CERTIFICATE OF DISSOLUTION 2005-01-24
030401002402 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010411002039 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990408002484 1999-04-08 BIENNIAL STATEMENT 1999-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State