Name: | UNION CAPITAL MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1971 (53 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 319383 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O CT CORP. SYSTEM | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CT CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1974-01-25 | 1974-03-18 | Name | UNION CAPITAL MANAGEMENT CORP. |
1973-01-05 | 1974-01-25 | Name | BJORK ASSOCIATES, INC. |
1971-12-09 | 1973-01-05 | Name | MACKAY-SHIELDS MANAGEMENT SERVICES, INC. |
1971-12-09 | 1974-01-25 | Address | 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C326478-2 | 2003-01-24 | ASSUMED NAME CORP INITIAL FILING | 2003-01-24 |
DP-1363314 | 1998-06-24 | ANNULMENT OF AUTHORITY | 1998-06-24 |
A141995-3 | 1974-03-18 | CERTIFICATE OF AMENDMENT | 1974-03-18 |
A131107-3 | 1974-01-25 | CERTIFICATE OF AMENDMENT | 1974-01-25 |
A39945-3 | 1973-01-05 | CERTIFICATE OF AMENDMENT | 1973-01-05 |
951159-6 | 1971-12-09 | APPLICATION OF AUTHORITY | 1971-12-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State