Search icon

UTICA RELIGIOUS ARTICLES SUPPLY, INC.

Company Details

Name: UTICA RELIGIOUS ARTICLES SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1976 (49 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 389087
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 75 MARTENSE STREET, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON JULES DOS Process Agent 75 MARTENSE STREET, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
SOLOMON JULES Chief Executive Officer 334 UTICA AVENUE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
1976-01-14 1994-02-02 Address 334 UTICA AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070502045 2007-05-02 ASSUMED NAME LLC INITIAL FILING 2007-05-02
DP-1298666 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940202002730 1994-02-02 BIENNIAL STATEMENT 1994-01-01
A286212-4 1976-01-14 CERTIFICATE OF INCORPORATION 1976-01-14

Date of last update: 21 Dec 2024

Sources: New York Secretary of State