UNION MANUFACTURING INCORPORATED

Name: | UNION MANUFACTURING INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1932 (93 years ago) |
Date of dissolution: | 26 Dec 1986 |
Entity Number: | 42415 |
ZIP code: | 10017 |
County: | Genesee |
Place of Formation: | New York |
Address: | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 554
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 277 PARK AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1934-11-14 | 1978-04-14 | Address | 54 CHURCH STREET, LEROY, NY, 14482, USA (Type of address: Service of Process) |
1932-04-13 | 1946-12-11 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1932-04-13 | 1946-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B439505-4 | 1986-12-26 | CERTIFICATE OF DISSOLUTION | 1986-12-26 |
A909375-4 | 1982-10-07 | CERTIFICATE OF AMENDMENT | 1982-10-07 |
Z003485-2 | 1979-04-17 | ASSUMED NAME CORP INITIAL FILING | 1979-04-17 |
A479015-2 | 1978-04-14 | CERTIFICATE OF AMENDMENT | 1978-04-14 |
A472284-5 | 1978-03-20 | CERTIFICATE OF MERGER | 1978-03-20 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State