Name: | UNITED POLY INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1986 (39 years ago) |
Date of dissolution: | 15 Jul 2002 |
Entity Number: | 1076991 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27 GRAND AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 GRAND AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MAX BERKOVITS | Chief Executive Officer | 27 GRAND AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-08 | 1998-06-05 | Address | 369 GOLF DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 1998-06-05 | Address | 95 TOLEDO STREET, FARMINGDALE, NY, 11735, 6600, USA (Type of address: Principal Executive Office) |
1993-01-08 | 1998-06-05 | Address | 95 TOLEDO STREET, FARMINGDALE, NY, 11735, 6600, USA (Type of address: Service of Process) |
1986-04-25 | 1993-01-08 | Address | 336 PARK AVENUE, ROOM 212, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020715000897 | 2002-07-15 | CERTIFICATE OF DISSOLUTION | 2002-07-15 |
980605002787 | 1998-06-05 | BIENNIAL STATEMENT | 1998-04-01 |
960423002638 | 1996-04-23 | BIENNIAL STATEMENT | 1996-04-01 |
000049007613 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
930108002148 | 1993-01-08 | BIENNIAL STATEMENT | 1992-04-01 |
B350789-2 | 1986-04-25 | CERTIFICATE OF INCORPORATION | 1986-04-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State