Name: | UNITED PIPE AND STEEL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2014 (10 years ago) |
Date of dissolution: | 09 Jun 2021 |
Entity Number: | 4663203 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 83 TURNPIKE RD., IPSWICH, MA, United States, 01983 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREG LEIDNER | Chief Executive Officer | 83 TURNPIKE RD, IPSWICH, MA, United States, 01938 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-07 | 2020-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210609000796 | 2021-06-09 | CERTIFICATE OF TERMINATION | 2021-06-09 |
201113060336 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
181101007289 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161107006241 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141107000562 | 2014-11-07 | APPLICATION OF AUTHORITY | 2014-11-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State