Entity Name: | UCC LIQUIDATING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Jan 1987 (38 years ago) |
Branch of: | UCC LIQUIDATING CORPORATION, CONNECTICUT (Company Number 0047173) |
Date of dissolution: | 03 Mar 1987 (38 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Mar 1987 (38 years ago) |
Document Number: | P12920 |
FEI/EIN Number | 00-0000000 |
Address: | 247 PALMER STREET, NORWICH, CT 06360 |
Mail Address: | 247 PALMER STREET, NORWICH, CT 06360 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
MCCANNA, PHILIP V. | Treasurer | 1119 BLACKTHORN, NORTHBROOK, IL |
Name | Role | Address |
---|---|---|
CHIANGI, JOHN A. | Vice President | 16 HAMMOND AVENUE, NORWICH, CT |
Name | Role | Address |
---|---|---|
MARSH, MICHAEL N. | Director | 1919 WOODLAND, PARK RIDGE, IL |
Name | Role | Address |
---|---|---|
THONNES, KARL | President | 6 JAGGER LANE, CHESTER, CT |
Name | Role | Address |
---|---|---|
SEELMAN, SANDRA S. | Secretary | 21 SPINNING WHEEL ROAD, HINSDALE, IL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 1987-03-03 | UCC LIQUIDATING CORPORATION | No data |
WITHDRAWAL | 1987-03-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1987-03-03 | 247 PALMER STREET, NORWICH, CT 06360 | No data |
CHANGE OF MAILING ADDRESS | 1987-03-03 | 247 PALMER STREET, NORWICH, CT 06360 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State