Search icon

URETHANE APPLICATIONS NORTH, INC.

Company Details

Name: URETHANE APPLICATIONS NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1977 (48 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 440357
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 6 CHESTER AVE, WHITE PLAINS, NY, United States, 10601
Principal Address: RTE 121 & BLOOMER RD, NORTH SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR GOODMAN ESQ DOS Process Agent 6 CHESTER AVE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
LIZABETH FREEMAN Chief Executive Officer PO BOX 645, BALDWIN RD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
1993-06-04 1997-08-07 Address POST OFFICE BOX 421, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
1993-06-04 1997-08-07 Address ROUTE 21, NORTH SALEM, NY, 10560, USA (Type of address: Principal Executive Office)
1992-10-08 1997-08-07 Address SIX CHESTER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1977-07-05 1992-10-08 Address 34 S. BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100922090 2010-09-22 ASSUMED NAME CORP INITIAL FILING 2010-09-22
DP-1801040 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
970807002276 1997-08-07 BIENNIAL STATEMENT 1997-07-01
940316000326 1994-03-16 ANNULMENT OF DISSOLUTION 1994-03-16
DP-937636 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
930604002812 1993-06-04 BIENNIAL STATEMENT 1992-07-01
921008000315 1992-10-08 CERTIFICATE OF AMENDMENT 1992-10-08
A412686-4 1977-07-05 CERTIFICATE OF INCORPORATION 1977-07-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State