UNITED STATES BRANDS CORPORATION

Name: | UNITED STATES BRANDS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1974 (51 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 355145 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | ARNOLD N. ZELMAN, ESQ., 2300 EMPIRE TOWER, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MOOT & SPRAGUE | DOS Process Agent | ARNOLD N. ZELMAN, ESQ., 2300 EMPIRE TOWER, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1975-12-23 | 1981-06-11 | Name | U. S. SUGAR COMPANY, INC. |
1974-11-01 | 1975-12-23 | Name | 4411 SOUTH PARK AVENUE CORP. |
1974-11-01 | 1980-12-31 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1974-11-01 | 1989-03-02 | Address | 4411 S. PARK AVE., BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070313008 | 2007-03-13 | ASSUMED NAME LLC INITIAL FILING | 2007-03-13 |
DP-878552 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B747976-3 | 1989-03-02 | CERTIFICATE OF AMENDMENT | 1989-03-02 |
A772929-3 | 1981-06-11 | CERTIFICATE OF AMENDMENT | 1981-06-11 |
A727242-8 | 1980-12-31 | CERTIFICATE OF AMENDMENT | 1980-12-31 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State