Search icon

UGIMAGNET CORPORATION

Company Details

Name: UGIMAGNET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1980 (45 years ago)
Date of dissolution: 18 Jul 2012
Entity Number: 646238
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 400 MYRTLE AVE, BOONTON, NJ, United States, 07005
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BERNIE MONSALVATGE Chief Executive Officer 400 MYRTLE AVENUE, BOONTON, NJ, United States, 07005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2010-04-26 2010-10-25 Address IMMEUBLE LA FAYETTE, LA DEFENA 5 TSA 38001, PARIS LADEFANS-CEDEX, 92912, FRA (Type of address: Chief Executive Officer)
2002-08-30 2010-04-26 Address 417 UNION PACIFIC BLVD, SUITE D, LAREDO, TX, 78045, USA (Type of address: Principal Executive Office)
2002-08-30 2010-04-26 Address C/O UGIMAG SA, AVENUE D'URIAGE B P 2, ST PIERRE D'ALLEVARD, 38830, FRA (Type of address: Chief Executive Officer)
1998-08-04 2002-08-30 Address C/O UGIMAG SA, AVENUE D'URIAGE B P 2, ST PIERRE D'ALLEVARD, 38830, FRA (Type of address: Chief Executive Officer)
1993-10-08 1998-08-04 Address % UGIMAG SA, AVENUE D'URIAGE B P 2, ST PIERRE D'ALLEVARD, 38830, FRA (Type of address: Chief Executive Officer)
1993-10-08 2002-08-30 Address 405 ELM STREET, VALPARAISO, IN, 46383, USA (Type of address: Principal Executive Office)
1987-07-08 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-07-08 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-08-21 1987-07-08 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-08-21 1987-07-08 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120717000576 2012-07-17 CERTIFICATE OF MERGER 2012-07-18
101025002483 2010-10-25 BIENNIAL STATEMENT 2010-08-01
100426002445 2010-04-26 BIENNIAL STATEMENT 2008-08-01
061117000277 2006-11-17 CERTIFICATE OF MERGER 2006-11-17
020830002430 2002-08-30 BIENNIAL STATEMENT 2002-08-01
000809002263 2000-08-09 BIENNIAL STATEMENT 2000-08-01
990914001126 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
980804002264 1998-08-04 BIENNIAL STATEMENT 1998-08-01
960912002676 1996-09-12 BIENNIAL STATEMENT 1996-08-01
931008002414 1993-10-08 BIENNIAL STATEMENT 1993-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State