Name: | UNITED AIRCRAFT PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1948 (77 years ago) |
Date of dissolution: | 03 Jan 1992 |
Entity Number: | 68113 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Ohio |
Address: | 50 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
UNITED AIRCRAFT PRODUCTS, INC. | DOS Process Agent | 50 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1948-12-10 | 1953-06-16 | Address | 134 WEST 32ND ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1948-08-02 | 1948-12-10 | Address | 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C325937-2 | 2003-01-14 | ASSUMED NAME CORP DISCONTINUANCE | 2003-01-14 |
C310478-2 | 2001-12-21 | ASSUMED NAME CORP INITIAL FILING | 2001-12-21 |
920103000331 | 1992-01-03 | CERTIFICATE OF TERMINATION | 1992-01-03 |
F940-31 | 1953-06-16 | CERTIFICATE OF AMENDMENT | 1953-06-16 |
F834-22 | 1948-12-10 | CERTIFICATE OF AMENDMENT | 1948-12-10 |
F826-48 | 1948-08-02 | APPLICATION OF AUTHORITY | 1948-08-02 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State