Name: | UNITED MARLBORO CARRIERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1942 (83 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 53977 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST 38TH ST., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED CARRIERS CORPORATION | DOS Process Agent | 150 WEST 38TH ST., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1942-06-26 | 1961-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-937459 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
Z004647-2 | 1979-06-06 | ASSUMED NAME CORP INITIAL FILING | 1979-06-06 |
284735 | 1961-08-28 | CERTIFICATE OF AMENDMENT | 1961-08-28 |
277278 | 1961-07-07 | CERTIFICATE OF AMENDMENT | 1961-07-07 |
7651-23 | 1949-12-19 | CERTIFICATE OF AMENDMENT | 1949-12-19 |
6442-63 | 1945-06-27 | CERTIFICATE OF AMENDMENT | 1945-06-27 |
6035-129 | 1942-06-26 | CERTIFICATE OF INCORPORATION | 1942-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11797412 | 0215000 | 1976-11-18 | 460 WEST 38TH ST, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11812898 | 0215000 | 1976-01-12 | 460 WEST 38 STREET, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100024 H |
Issuance Date | 1976-01-13 |
Abatement Due Date | 1976-01-28 |
Contest Date | 1976-01-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-01-13 |
Abatement Due Date | 1976-01-28 |
Contest Date | 1976-01-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-01-13 |
Abatement Due Date | 1976-01-28 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-01-15 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q |
Issuance Date | 1976-01-13 |
Abatement Due Date | 1976-01-28 |
Contest Date | 1976-01-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-01-13 |
Abatement Due Date | 1976-01-28 |
Contest Date | 1976-01-15 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-01-13 |
Abatement Due Date | 1976-01-16 |
Contest Date | 1976-01-15 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-01-13 |
Abatement Due Date | 1976-01-16 |
Contest Date | 1976-01-15 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-01-13 |
Abatement Due Date | 1976-01-16 |
Contest Date | 1976-01-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-01-13 |
Abatement Due Date | 1976-01-16 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Contest Date | 1976-01-15 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State