Search icon

UNISTRUT CORPORATION

Company Details

Name: UNISTRUT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1986 (39 years ago)
Date of dissolution: 24 Mar 2011
Entity Number: 1082353
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 340 CONSTITUTION DR, MENLO PARK, CA, United States, 94025
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD JAMES SUMINSKI Chief Executive Officer 304 CONSTITUTION DR, MENLO PARK, CA, United States, 94025

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-05-21 2010-05-17 Address 35005 MICHIGAN AVE WEST, WAYNE, MI, 48184, USA (Type of address: Chief Executive Officer)
2006-05-10 2008-05-21 Address 35005 MICHIGAN AVE WEST, WAYNE, MI, 48184, USA (Type of address: Chief Executive Officer)
2004-05-03 2006-05-10 Address 35005 MICHIGAN AVE W, WAYNE, MI, 48184, USA (Type of address: Chief Executive Officer)
2004-05-03 2010-05-17 Address 35005 MICHIGAN AVE W, WAYNE, MI, 48184, USA (Type of address: Principal Executive Office)
1996-05-24 2004-05-03 Address ONE TYCO PARK, EXETER, NH, 03833, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110324000857 2011-03-24 CERTIFICATE OF TERMINATION 2011-03-24
100517002070 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080521002791 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060510003050 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040503002599 2004-05-03 BIENNIAL STATEMENT 2004-05-01

Court Cases

Court Case Summary

Filing Date:
2013-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
UNISTRUT CORPORATION
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State