UNIQUE PROCESS SERVICE, INC.

Name: | UNIQUE PROCESS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1988 (37 years ago) |
Date of dissolution: | 22 Mar 2007 |
Entity Number: | 1296885 |
ZIP code: | 22740 |
County: | Erie |
Place of Formation: | New York |
Address: | 9 RIVER LANE, SPERRYVILLE, VA, United States, 22740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 RIVER LANE, SPERRYVILLE, VA, United States, 22740 |
Name | Role | Address |
---|---|---|
HELEN WASMUND | Chief Executive Officer | 9 RIVER LANE, SPERRYVILLE, VA, United States, 22740 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-08 | 2006-10-18 | Address | 206 HIGHLAND DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2006-10-18 | Address | 206 HIGHLAND DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1988-10-05 | 2006-10-18 | Address | 206 HIGHLAND DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070322001103 | 2007-03-22 | CERTIFICATE OF DISSOLUTION | 2007-03-22 |
061018002273 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
041117002365 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
021004002544 | 2002-10-04 | BIENNIAL STATEMENT | 2002-10-01 |
001025002382 | 2000-10-25 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State