Search icon

UNITED MERCHANTS AND MANUFACTURERS, INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
UZI RUSKIN Chief Executive Officer 1650 PALISADE AVENUE, TEANECK, NJ, United States, 07666

History

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)

Filings

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