Name: | UNISTAG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1988 (37 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1249446 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 269 W. 71ST STREET, NEW YORK, NY, United States, 10023 |
Principal Address: | C/O 269 WEST 71ST STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JENIK RADON | DOS Process Agent | 269 W. 71ST STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
LINDA WU | Chief Executive Officer | C/O 269 WEST 71ST STREET, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-01 | 1996-06-12 | Address | JENIK RADON, ESQ, 269 W. 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802525 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090410002226 | 2009-04-10 | BIENNIAL STATEMENT | 2008-04-01 |
020409002545 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000413002387 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
980414002673 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State