Name: | UNITED SILICONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1976 (49 years ago) |
Date of dissolution: | 18 Mar 1998 |
Entity Number: | 388062 |
ZIP code: | 60025 |
County: | Erie |
Place of Formation: | New York |
Address: | 3600 WEST LAKE AVE, GLENVIEW, IL, United States, 60025 |
Shares Details
Shares issued 500
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS H MANN | Chief Executive Officer | 3600 WEST LAKE AVE, GLENVIEW, IL, United States, 60025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3600 WEST LAKE AVE, GLENVIEW, IL, United States, 60025 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-24 | 1998-01-30 | Address | 4471 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1995-05-24 | 1998-01-30 | Address | 4471 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
1995-05-24 | 1998-01-30 | Address | 4471 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
1988-07-19 | 1993-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-01-02 | 1988-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190906016 | 2019-09-06 | ASSUMED NAME CORP INITIAL FILING | 2019-09-06 |
980318000406 | 1998-03-18 | CERTIFICATE OF MERGER | 1998-03-18 |
980130002771 | 1998-01-30 | BIENNIAL STATEMENT | 1998-01-01 |
950605000415 | 1995-06-05 | CERTIFICATE OF MERGER | 1995-06-05 |
950524002240 | 1995-05-24 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State