Name: | UNITED PIPE NIPPLE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1948 (77 years ago) |
Date of dissolution: | 01 Jun 2015 |
Entity Number: | 82131 |
ZIP code: | 11233 |
County: | Kings |
Place of Formation: | New York |
Address: | 1875 ATLANTIC AVE, PO BOX 330703, BROOKLYN, NY, United States, 11233 |
Principal Address: | 1875 ATLANTIC AVE, BROOKLYN, NY, United States, 11233 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1875 ATLANTIC AVE, PO BOX 330703, BROOKLYN, NY, United States, 11233 |
Name | Role | Address |
---|---|---|
ROGER DESIMONE | Chief Executive Officer | 1875 ATLANTIC AVE, PO BOX 330703, BROOKLYN, NY, United States, 11233 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-10 | 2000-05-24 | Address | 1390 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
1996-06-10 | 2000-05-24 | Address | 1875 ATLANTIC AVE, BROOKLYN, NY, 11598, USA (Type of address: Chief Executive Officer) |
1996-06-10 | 2000-05-24 | Address | PO BOX 703, 1875 ATLANTIC AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
1992-12-21 | 1996-06-10 | Address | 1875 ATLANTIC AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1996-06-10 | Address | 1875 ATLANTIC AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150601000449 | 2015-06-01 | CERTIFICATE OF DISSOLUTION | 2015-06-01 |
120619002536 | 2012-06-19 | BIENNIAL STATEMENT | 2012-05-01 |
100521002380 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080710002081 | 2008-07-10 | BIENNIAL STATEMENT | 2008-05-01 |
060616002717 | 2006-06-16 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State