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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3100 HAMILTON AVENUE, CLEVELAND, OH, United States, 44114 |
Name | Role | Address |
---|---|---|
M A FERRUCCI | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
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) |
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