Entity Number 384616
Status Inactive
NameURETHANE APPLICATIONS, INC.
CountyWestchester
Date of registration 18 Nov 1975 (49 years ago) 18 Nov 1975
Date of dissolution 23 Sep 1998 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
%ARTHUR H. GOODMAN, ESQ.
DOS Process Agent
SIX CHESTER AVE., WHITE PLAINS, NY, United States, 10601
DONALD FREEMAN
Chief Executive Officer
BALDWIN ROAD, PO BOX 645, BEDFORD, NY, United States, 10506
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)
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