UNIFLEX HOLDINGS, INC.

Name: | UNIFLEX HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2005 (20 years ago) |
Date of dissolution: | 04 Mar 2014 |
Entity Number: | 3150551 |
ZIP code: | 19114 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 2900 GRANT AVE, PHILADELPHIA, PA, United States, 19114 |
Name | Role | Address |
---|---|---|
S. WALTER PACKAGING CORP. | DOS Process Agent | 2900 GRANT AVE, PHILADELPHIA, PA, United States, 19114 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
D. JOHN DOWERS | Chief Executive Officer | 2900 GRANT AVE, PHILADELPHIA, PA, United States, 19114 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-08 | 2013-01-08 | Address | 2900 GRANT AVE, PHILADELPHIA, PA, 19114, USA (Type of address: Principal Executive Office) |
2011-04-08 | 2013-01-08 | Address | 2900 GRANT AVE, PHILADELPHIA, PA, 19114, USA (Type of address: Service of Process) |
2009-03-16 | 2011-04-08 | Address | 2900 GRANT AVE, PHILADELPHIA, PA, 19114, USA (Type of address: Chief Executive Officer) |
2009-03-16 | 2011-04-08 | Address | 2900 GRANT AVE, PHILADELPHIA, PA, 19114, USA (Type of address: Principal Executive Office) |
2009-03-16 | 2011-04-08 | Address | 2900 GRANT AVE, PHILADELPHIA, PA, 19114, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140304000323 | 2014-03-04 | CERTIFICATE OF TERMINATION | 2014-03-04 |
130108006601 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110408002330 | 2011-04-08 | BIENNIAL STATEMENT | 2011-01-01 |
090316003536 | 2009-03-16 | BIENNIAL STATEMENT | 2009-01-01 |
050114000058 | 2005-01-14 | APPLICATION OF AUTHORITY | 2005-01-14 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State