Search icon

UNQUA REALTY CORP.

Headquarter

Company Details

Name: UNQUA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1986 (39 years ago)
Date of dissolution: 30 Jan 2006
Entity Number: 1059540
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: P.O. BOX 169, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 7 SEACREST DR., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 169, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
THOMAS D'AMATO Chief Executive Officer P.O. BOX 169, MASSAPEQUA PARK, NY, United States, 11762

Links between entities

Type:
Headquarter of
Company Number:
F00000006939
State:
FLORIDA

History

Start date End date Type Value
1986-02-21 1992-11-27 Address 7 STRULLY DRIVE, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060130000566 2006-01-30 CERTIFICATE OF DISSOLUTION 2006-01-30
040213002539 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020315002202 2002-03-15 BIENNIAL STATEMENT 2002-02-01
000320003434 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980224002073 1998-02-24 BIENNIAL STATEMENT 1998-02-01

Court Cases

Court Case Summary

Filing Date:
1995-11-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DAUBER,
Party Role:
Plaintiff
Party Name:
UNQUA REALTY CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State