Search icon

UNITED DISTILLERS USA, INC.

Company Details

Name: UNITED DISTILLERS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1944 (81 years ago)
Date of dissolution: 15 Oct 2003
Entity Number: 34383
ZIP code: 06901
County: New York
Place of Formation: Delaware
Address: ATTN: BOBBIE BARBIER, 6 LANDMARK SQUARE, STAMFORD, CT, United States, 06901
Principal Address: SIX LANDMARK SQUARE, STAMFORD, CT, United States, 06901

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DIAGEO NORTH AMERICA, INC. DOS Process Agent ATTN: BOBBIE BARBIER, 6 LANDMARK SQUARE, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address
PAUL A CLINTON Chief Executive Officer 6 LANDMARK SQUARE, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2002-01-30 2003-10-15 Address 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-08-01 2003-10-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-16 2002-01-30 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-16 2002-01-30 Address 6 LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
1998-02-03 2000-02-16 Address SIX LANDMARK SQUARE, STAMFORD, CT, 06901, 2704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
031015000200 2003-10-15 SURRENDER OF AUTHORITY 2003-10-15
020130002383 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000801000767 2000-08-01 CERTIFICATE OF CHANGE 2000-08-01
000216002522 2000-02-16 BIENNIAL STATEMENT 2000-01-01
980203003009 1998-02-03 BIENNIAL STATEMENT 1998-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State