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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BERNIE MONSALVATGE | Chief Executive Officer | 400 MYRTLE AVENUE, BOONTON, NJ, United States, 07005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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