Name: | UNITED CLOTH CUTTING MACHINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1946 (79 years ago) |
Date of dissolution: | 14 May 2002 |
Entity Number: | 59772 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 33 W 26TH ST., NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 W 26TH ST., NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
WILLIAM M LUBERT | Chief Executive Officer | 33 W 26TH ST., NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1946-09-12 | 1995-02-13 | Address | 1123 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020514000784 | 2002-05-14 | CERTIFICATE OF DISSOLUTION | 2002-05-14 |
000905002578 | 2000-09-05 | BIENNIAL STATEMENT | 2000-09-01 |
980904002084 | 1998-09-04 | BIENNIAL STATEMENT | 1998-09-01 |
960829002296 | 1996-08-29 | BIENNIAL STATEMENT | 1996-09-01 |
950213002197 | 1995-02-13 | BIENNIAL STATEMENT | 1993-09-01 |
B560672-1 | 1987-10-29 | ASSUMED NAME CORP INITIAL FILING | 1987-10-29 |
8530-23 | 1953-07-20 | CERTIFICATE OF AMENDMENT | 1953-07-20 |
6809-26 | 1946-09-12 | CERTIFICATE OF INCORPORATION | 1946-09-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State