Name: | UNIQUE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1987 (38 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1209964 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O MOSES AND SCHREIBER LLP, ONEHUNTINGTONQUADRANGLE#4S05, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN MANN | Chief Executive Officer | C/O MOSER AND SCHREIBER LLP, ONEHUNTINGTONQUADRANGLE#4S05, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
UNIQUE MANAGEMENT CORP. | DOS Process Agent | C/O MOSES AND SCHREIBER LLP, ONEHUNTINGTONQUADRANGLE#4S05, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-02 | 2021-11-10 | Address | C/O MOSER AND SCHREIBER LLP, ONEHUNTINGTONQUADRANGLE#4S05, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2021-11-10 | Address | C/O MOSES AND SCHREIBER LLP, ONEHUNTINGTONQUADRANGLE#4S05, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2001-10-16 | 2019-10-02 | Address | C/O MOSES AND SCHREIBER LLP, 3000 MARCUS AVE STE 1W-5, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2001-10-16 | 2019-10-02 | Address | C/O MOSER AND SCHREIBER LLP, 3000 MARCUS AVE STE 1W-5, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2001-10-16 | 2019-10-02 | Address | C/O MOSES AND SCHREIBER LLP, 3000 MARCUS AVE STE 1W-5, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110000387 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
191002060728 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006718 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131022006494 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111020002060 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State