Name: | UNION PROCESSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1975 (50 years ago) |
Entity Number: | 365056 |
ZIP code: | 13021 |
County: | Monroe |
Place of Formation: | New York |
Address: | 23 PERRINE ST, AUBURN, NY, United States, 13021 |
Principal Address: | 23 PERRINE STREET, PO BOX 768, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN ARONECK | Chief Executive Officer | 23 PERRINE STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 PERRINE ST, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-30 | 2013-04-01 | Address | 3484 SOUTH UNION STREET, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process) |
1975-03-17 | 1993-06-30 | Address | 3484 UNION ST., CHILI, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140206065 | 2014-02-06 | ASSUMED NAME LLC INITIAL FILING | 2014-02-06 |
130401002192 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110510002073 | 2011-05-10 | BIENNIAL STATEMENT | 2011-03-01 |
090226003179 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070409002130 | 2007-04-09 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State