Name: | UCAC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1978 (47 years ago) |
Date of dissolution: | 19 Jul 2016 |
Branch of: | UCAC, INC., Florida (Company Number 521773) |
Entity Number: | 474971 |
ZIP code: | 32727 |
County: | Onondaga |
Place of Formation: | Florida |
Address: | PO BOX 1986, EUSTIS, FL, United States, 32727 |
Principal Address: | 5737 CORPORATE WAY, WEST PALM BEACH, FL, United States, 33407 |
Name | Role | Address |
---|---|---|
BERTRAM F. COLLINS | Chief Executive Officer | 5737 CORPORATE WAY, WEST PALM BEACH, FL, United States, 33407 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1986, EUSTIS, FL, United States, 32727 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-11 | 2016-07-19 | Address | 5737 CORPORATE WAY, WEST PALM BEACH, FL, 33407, 2097, USA (Type of address: Service of Process) |
1994-04-06 | 1998-03-11 | Address | 5737 CORPORATE WAY, WEST PALM BEACH, FL, 33407, USA (Type of address: Service of Process) |
1993-04-30 | 1998-03-11 | Address | 5737 CORPORATE WAY, WEST PALM BEACH, FL, 33407, 2003, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1998-03-11 | Address | 5737 CORPORATE WAY, WEST PALM BEACH, FL, 33407, 2003, USA (Type of address: Principal Executive Office) |
1978-03-02 | 1994-04-06 | Address | 5737 CORPORATE WAY, WEST PALM BEACH, FL, 33407, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210405012 | 2021-04-05 | ASSUMED NAME CORP INITIAL FILING | 2021-04-05 |
160719000960 | 2016-07-19 | SURRENDER OF AUTHORITY | 2016-07-19 |
160317006003 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
140307007364 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120504002872 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100405002882 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080317002857 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060330002804 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040315002290 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020306002574 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State