Search icon

U. F. FACTORS CORP.

Company Details

Name: U. F. FACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1979 (46 years ago)
Date of dissolution: 18 Feb 1997
Entity Number: 581538
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 226 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%JORDACHE ENTERPRISES INC. DOS Process Agent 226 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSEPH NAKASH Chief Executive Officer 226 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 277 PARK AVE, NEW YORK, NY, 10017

History

Start date End date Type Value
1981-02-19 1993-06-09 Address 498 7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1979-09-14 1981-02-19 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200226067 2020-02-26 ASSUMED NAME CORP INITIAL FILING 2020-02-26
970218000475 1997-02-18 CERTIFICATE OF MERGER 1997-02-18
000055008784 1993-10-27 BIENNIAL STATEMENT 1993-09-01
930609003051 1993-06-09 BIENNIAL STATEMENT 1992-09-01
A740043-3 1981-02-19 CERTIFICATE OF AMENDMENT 1981-02-19
A606221-6 1979-09-14 CERTIFICATE OF INCORPORATION 1979-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11825734 0215000 1981-02-11 498 7TH AVENUE, New York -Richmond, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-02-11
Case Closed 1981-04-02

Related Activity

Type Complaint
Activity Nr 320385321

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1981-10-02
Abatement Due Date 1981-02-27
Current Penalty 100.0
Initial Penalty 350.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State