Name: | UNITED MERCHANTS AND MANUFACTURERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1945 (80 years ago) |
Entity Number: | 34671 |
ZIP code: | 07666 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1650 PALISADE AVENUE, TEANECK, NJ, United States, 07666 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
UZI RUSKIN | Chief Executive Officer | 1650 PALISADE AVENUE, TEANECK, NJ, United States, 07666 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2003-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-07-30 | 1993-09-09 | Address | 1650 PALISADE AVENUE, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office) |
1986-01-28 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-28 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-05-27 | 1986-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-05-27 | 1986-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1966-10-31 | 1976-05-27 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1945-06-22 | 1966-10-31 | Address | 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-613 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030623000332 | 2003-06-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-06-23 |
990927000191 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
C232441-2 | 1996-03-11 | ASSUMED NAME CORP INITIAL FILING | 1996-03-11 |
930909002144 | 1993-09-09 | BIENNIAL STATEMENT | 1993-06-01 |
930730002317 | 1993-07-30 | BIENNIAL STATEMENT | 1992-06-01 |
B315399-2 | 1986-01-28 | CERTIFICATE OF AMENDMENT | 1986-01-28 |
A666153-5 | 1980-05-05 | CERTIFICATE OF MERGER | 1980-05-05 |
A317990-2 | 1976-05-27 | CERTIFICATE OF AMENDMENT | 1976-05-27 |
A107792-5 | 1973-10-12 | CERTIFICATE OF MERGER | 1973-10-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State