Name: | USERTECH/CANTERBURY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1979 (46 years ago) |
Entity Number: | 545773 |
ZIP code: | 07054 |
County: | Rockland |
Place of Formation: | New York |
Address: | 200 LANIDEX PLAZA, 1ST FL, PARSIPPANY, NJ, United States, 07054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN J. MCANDREW | Chief Executive Officer | 352 STOKES ROAD, STE 200, MEDFORD, NJ, United States, 08055 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-03 | 2005-06-16 | Address | 500 LANIDEX PLAZA, 2ND FLOOR, PARSIPPANY, NJ, 07054, 6363, USA (Type of address: Principal Executive Office) |
2001-04-18 | 2003-04-03 | Address | C/O TAX DEPT, 3311 E. OLD SHAKOPEE RD, MINNEAPOLIS, MN, 55425, USA (Type of address: Principal Executive Office) |
2001-04-18 | 2003-04-03 | Address | 1 SELECK ST, NORWALK, CT, 06855, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2016-05-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-25 | 2001-04-18 | Address | 1 SELLECK STREET, EAST NORWALK, CT, 06855, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170802005 | 2017-08-02 | ASSUMED NAME CORP INITIAL FILING | 2017-08-02 |
160513000515 | 2016-05-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-05-13 |
070323002319 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050616002914 | 2005-06-16 | BIENNIAL STATEMENT | 2005-03-01 |
030403002924 | 2003-04-03 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State