Name: | FERRO UNION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1978 (47 years ago) |
Date of dissolution: | 15 Feb 1996 |
Entity Number: | 499484 |
ZIP code: | 90502 |
County: | New York |
Place of Formation: | Delaware |
Address: | FERRO UNION, INC., 1000 W. FRANCISCO STREET, TORRANCE, CA, United States, 90502 |
Principal Address: | 1000 WEST FRANCISCO STREET, TORRANCE, CA, United States, 90502 |
Name | Role | Address |
---|---|---|
RICHARD SCHLATER-SECRETARY | DOS Process Agent | FERRO UNION, INC., 1000 W. FRANCISCO STREET, TORRANCE, CA, United States, 90502 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AL PERRISH | Chief Executive Officer | 1000 WEST FRANCISCO STREET, TORRANCE, CA, United States, 90502 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1996-02-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1996-02-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-10-30 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-10-30 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-02-24 | 1990-10-30 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140527052 | 2014-05-27 | ASSUMED NAME LLC INITIAL FILING | 2014-05-27 |
960215000385 | 1996-02-15 | SURRENDER OF AUTHORITY | 1996-02-15 |
950313000063 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
930518002356 | 1993-05-18 | BIENNIAL STATEMENT | 1992-07-01 |
901030000350 | 1990-10-30 | CERTIFICATE OF CHANGE | 1990-10-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State