Search icon

URETHANE APPLICATIONS, INC.

Print

Details

Entity Number 384616

Status Inactive

NameURETHANE APPLICATIONS, INC.

CountyWestchester

Date of registration 18 Nov 1975 (49 years ago)

Date of dissolution 23 Sep 1998

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address SIX CHESTER AVE., WHITE PLAINS, NY, United States, 10601

Address ZIP code 10601

Principal Address ROUTE 121, & BLOOMER ROAD, NORTH SALEM, NY, United States, 10562

Principal Address ZIP code 10562

Shares Details

Shares issued 3500000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address

%ARTHUR H. GOODMAN, ESQ.

DOS Process Agent

SIX CHESTER AVE., WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address

DONALD FREEMAN

Chief Executive Officer

BALDWIN ROAD, PO BOX 645, BEDFORD, NY, United States, 10506

History

Start date End date Type Value

1975-11-18

1991-04-30

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1975-11-18

1986-03-13

Address

34 S BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20070611084

2007-06-11

ASSUMED NAME CORP INITIAL FILING

2007-06-11

DP-1403639

1998-09-23

DISSOLUTION BY PROCLAMATION

1998-09-23

931231002329

1993-12-31

BIENNIAL STATEMENT

1993-11-01

910430000081

1991-04-30

CERTIFICATE OF MERGER

1991-04-30

910430000076

1991-04-30

CERTIFICATE OF AMENDMENT

1991-04-30

B332890-4

1986-03-13

CERTIFICATE OF AMENDMENT

1986-03-13

A274080-5

1975-11-18

CERTIFICATE OF INCORPORATION

1975-11-18

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts