Search icon

UNGA REMAINDER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNGA REMAINDER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1960 (65 years ago)
Date of dissolution: 14 Dec 2017
Entity Number: 126787
ZIP code: 10005
County: Nassau
Place of Formation: Missouri
Principal Address: 4346 CLARY BOULEVARD, KANSAS CITY, MO, United States, 64130
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH T. UNGASHICK Chief Executive Officer 4346 CLARY BLVD., KANSAS CITY, MO, United States, 64130

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-04 2012-09-25 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-01-04 2012-10-22 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-09-23 2005-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-85127 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85128 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171214000136 2017-12-14 SURRENDER OF AUTHORITY 2017-12-14
161205000296 2016-12-05 CERTIFICATE OF AMENDMENT 2016-12-05
140407002084 2014-04-07 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State