1356 UNION CORPORATION

Name: | 1356 UNION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1986 (39 years ago) |
Date of dissolution: | 07 Aug 2015 |
Entity Number: | 1054273 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2183 GRAND BLVD, NISKAYUNA, NY, United States, 12309 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINA SOKOLOW | DOS Process Agent | 2183 GRAND BLVD, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
LLOYD SOKOLOW | Agent | 2183 GRAND BLVD., SCHENECTADY, NY, 12309 |
Name | Role | Address |
---|---|---|
CHRISTINA SOKOLOW | Chief Executive Officer | 2183 GRAND BLVD, NISKAYUNA, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-12 | 2004-01-12 | Address | 2183 GRAND BLVD., SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2002-12-12 | 2004-01-12 | Address | 2183 GRAND BLVD., SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
2002-12-12 | 2004-01-12 | Address | 2183 GRAND BLVD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
2002-07-11 | 2002-12-12 | Address | 2183 GRAND BLVD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
1986-01-30 | 2002-07-11 | Address | 89 COLUMBIA STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150807000562 | 2015-08-07 | CERTIFICATE OF DISSOLUTION | 2015-08-07 |
140306002304 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120203002755 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100119002234 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080103002884 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State