Search icon

UNIPUNCH PRODUCTS, INC.

Company Details

Name: UNIPUNCH PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1955 (70 years ago)
Date of dissolution: 27 Nov 2007
Entity Number: 97223
ZIP code: 54005
County: Niagara
Place of Formation: New York
Address: 527 3RD AVENUE, CLEAR LAKE, WI, United States, 54005

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 527 3RD AVENUE, CLEAR LAKE, WI, United States, 54005

Chief Executive Officer

Name Role Address
HENRY C LLOP Chief Executive Officer 6043 HUDSON RD, STE 300, WOODBURY, MN, United States, 55125

History

Start date End date Type Value
2005-06-13 2007-04-27 Address 6043 HUDSON RD, STE 300, WOODBURY, MN, 55125, USA (Type of address: Service of Process)
2005-06-13 2007-04-27 Address 6043 HUDSON RD, STE 300, WOODBURY, MN, 55125, USA (Type of address: Principal Executive Office)
2003-04-02 2005-06-13 Address 370 BABCOCK ST, BUFFALO, NY, 14240, USA (Type of address: Principal Executive Office)
2003-04-02 2005-06-13 Address 825 TOWER DRIVE, MEDINA, MN, 54340, USA (Type of address: Chief Executive Officer)
1996-01-09 2003-04-02 Address 370 BABCOCK ST, BUFFALO, NY, 14240, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071127000305 2007-11-27 CERTIFICATE OF MERGER 2007-11-27
070427002685 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050613002736 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030402002596 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010423002415 2001-04-23 BIENNIAL STATEMENT 2001-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State