UNIQUE COMMERCIAL CONCEPTS, INC.

Name: | UNIQUE COMMERCIAL CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1988 (37 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1250700 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 19 DICK COURT, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 DICK COURT, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
ALLAN M GILL | Chief Executive Officer | 19 DICK COURT, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-14 | 2004-04-15 | Address | 25 SEA COVE RD, NORTHPORT, NY, 11768, 1846, USA (Type of address: Principal Executive Office) |
1998-04-14 | 2004-04-15 | Address | 25 SEA COVE RD, NORTHPORT, NY, 11768, 1846, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2004-04-15 | Address | 25 SEA COVE RD, NORTHPORT, NY, 11768, 1846, USA (Type of address: Service of Process) |
1995-08-03 | 1998-04-14 | Address | 19 DICK COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 1998-04-14 | Address | PO BOX 2024, GARDEN CITY, NY, 11531, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832781 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080407002784 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060411002664 | 2006-04-11 | BIENNIAL STATEMENT | 2006-04-01 |
040415002132 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020409002353 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State