Search icon

UNITED DISTILLERS MANUFACTURING, INC.

Company Details

Name: UNITED DISTILLERS MANUFACTURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1945 (80 years ago)
Date of dissolution: 16 May 2022
Entity Number: 34601
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 6 LANDMARK SQUARE, STAMFORD, CT, United States, 06901
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NICK COLLEN Chief Executive Officer 6 LANDMARK SQUARE, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

History

Start date End date Type Value
2022-05-17 2022-05-17 Address 6 LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2022-05-14 2022-05-17 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-05-14 2022-05-17 Address 6 LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2022-05-14 2022-05-14 Address 6 LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2022-05-14 2022-05-17 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220517000879 2022-05-16 CERTIFICATE OF TERMINATION 2022-05-16
220513001507 2022-05-13 BIENNIAL STATEMENT 2021-03-01
220514000109 2022-05-13 CERTIFICATE OF CHANGE BY ENTITY 2022-05-13
SR-611 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-612 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State