Name: | UNISTAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1958 (67 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 114832 |
ZIP code: | 14204 |
County: | Erie |
Place of Formation: | New York |
Address: | 330 GENESEE ST., BUFFALO, NY, United States, 14204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 GENESEE ST., BUFFALO, NY, United States, 14204 |
Name | Role | Address |
---|---|---|
ROBERT LOVEJOY | Chief Executive Officer | 330 GENESEE ST, BUFFALO, NY, United States, 14204 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 2002-10-22 | Address | 330 GENESEE ST., BUFFALO, NY, 14204, 1399, USA (Type of address: Chief Executive Officer) |
1958-11-26 | 1995-03-14 | Address | 189 VAN RENSSELAER ST., BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114455 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
061115002167 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
041214002269 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021022002873 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
010316002357 | 2001-03-16 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State