Search icon

U-Z ENGINEERED PRODUCTS INC.

Company Details

Name: U-Z ENGINEERED PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1982 (43 years ago)
Date of dissolution: 11 Mar 2004
Entity Number: 758020
ZIP code: 44114
County: New York
Place of Formation: Delaware
Address: 3100 HAMILTON AVENUE, CLEVELAND, OH, United States, 44114
Principal Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3100 HAMILTON AVENUE, CLEVELAND, OH, United States, 44114

Chief Executive Officer

Name Role Address
M A FERRUCCI Chief Executive Officer 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
1999-09-27 2004-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2004-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-06 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-12 1998-04-06 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
1982-03-17 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-03-17 1998-04-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040311000269 2004-03-11 SURRENDER OF AUTHORITY 2004-03-11
000316002588 2000-03-16 BIENNIAL STATEMENT 2000-03-01
990927001230 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
980406002067 1998-04-06 BIENNIAL STATEMENT 1998-03-01
940429002215 1994-04-29 BIENNIAL STATEMENT 1994-03-01
930512003303 1993-05-12 BIENNIAL STATEMENT 1993-03-01
A850699-4 1982-03-17 APPLICATION OF AUTHORITY 1982-03-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State