Search icon

UNIQUE MANAGEMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN MANN Chief Executive Officer C/O MOSER AND SCHREIBER LLP, ONEHUNTINGTONQUADRANGLE#4S05, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
UNIQUE MANAGEMENT CORP. DOS Process Agent C/O MOSES AND SCHREIBER LLP, ONEHUNTINGTONQUADRANGLE#4S05, MELVILLE, NY, United States, 11747

History

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)

Filings

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