UBC LEASING OF NEW YORK, INC. - Florida Company Profile

Entity Name: | UBC LEASING OF NEW YORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Mar 1974 (51 years ago) |
Date of dissolution: | 14 Nov 1979 (46 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Nov 1979 (46 years ago) |
Document Number: | 831926 |
FEI/EIN Number | 141553210 |
Address: | 63 CHESTNUT ST., P.O. BOX 549, ALBANY NEW YORK, 12207 |
Mail Address: | 63 CHESTNUT ST., P.O. BOX 549, ALBANY NEW YORK, 12207 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
- | Agent | - |
DONOUGH ROBERT J | President | 24 GREENWOOD DRIVE, ORCHARD PARK, NY |
DONOUGH ROBERT J | Director | 24 GREENWOOD DRIVE, ORCHARD PARK, NY |
DOYLE, DAVID J. JR | Vice President | 15 SOUTHWOOD DRIVE, BALLSTON LAKE, NY |
DOYLE, DAVID J. JR | Director | 15 SOUTHWOOD DRIVE, BALLSTON LAKE, NY |
ODELL FRANK H. | Director | 33 DARNLEY GREEN, DELMAR N.Y. |
KIERNAN PETER D | Director | HILLS ROAD, NEWTONVILLE NY |
LUCEY, THOMAS W. | Secretary | 791 PEARSE ROAD, SCHENECTADY, NY |
PUTNEY, FREEMAN T. JR. | Vice President | 29 BURHANS PLACE, DELMAR, NY |
PUTNEY, FREEMAN T. JR. | Director | 29 BURHANS PLACE, DELMAR, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1979-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1975-04-08 | 63 CHESTNUT ST., P.O. BOX 549, ALBANY NEW YORK 12207 | - |
CHANGE OF MAILING ADDRESS | 1975-04-08 | 63 CHESTNUT ST., P.O. BOX 549, ALBANY NEW YORK 12207 | - |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State