Search icon

UNIQUE PROCESS SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 RIVER LANE, SPERRYVILLE, VA, United States, 22740

Chief Executive Officer

Name Role Address
HELEN WASMUND Chief Executive Officer 9 RIVER LANE, SPERRYVILLE, VA, United States, 22740

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State