Name: | GEORGE UHE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1945 (79 years ago) |
Date of dissolution: | 04 Jan 1996 |
Entity Number: | 56959 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 12 ROUTE 17 NORTH, PO BOX 970, PARAMUS, NJ, United States, 07653 |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
KARL M. POEHLMANN | Chief Executive Officer | 12 ROUTE 17 NORTH, PARAMUS, NJ, United States, 07653 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-09 | 1995-03-13 | Address | %THE PRENTICE-HALL CORP SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1991-09-20 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-09-20 | 1993-12-09 | Address | CORPORATION SYSTEM, INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1977-09-01 | 1977-09-01 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1977-09-01 | 1977-09-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960104000295 | 1996-01-04 | CERTIFICATE OF MERGER | 1996-01-04 |
950313000566 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
931209002440 | 1993-12-09 | BIENNIAL STATEMENT | 1993-12-01 |
930208002360 | 1993-02-08 | BIENNIAL STATEMENT | 1992-12-01 |
910920000269 | 1991-09-20 | CERTIFICATE OF CHANGE | 1991-09-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State