Search icon

C.E. UNTERBERG INC.

Company Details

Name: C.E. UNTERBERG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1988 (36 years ago)
Date of dissolution: 02 Feb 2005
Entity Number: 1310462
ZIP code: 10022
County: New York
Place of Formation: New York
Address: %UNTERBERG HARRIS, 10 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %UNTERBERG HARRIS, 10 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
THOMAS J UNTERBERG Chief Executive Officer %UNTERBERG HARRIS, 10 EAST 50TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-01-19 1997-02-06 Address C/O UNTERBERG HARRIS, 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-02-06 Address C/O UNTERBERG HARRIS, 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-01-19 1997-02-06 Address C/O UNTERBERG HARRIS, 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-12-02 1993-01-19 Address ROBERT ROSENMAN, 1 CHASE MANHATTAN PLAZ, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050412000932 2005-04-12 CERTIFICATE OF CORRECTION 2005-04-12
050202000307 2005-02-02 CERTIFICATE OF MERGER 2005-02-02
010223002341 2001-02-23 BIENNIAL STATEMENT 2000-12-01
970206002138 1997-02-06 BIENNIAL STATEMENT 1996-12-01
931208002341 1993-12-08 BIENNIAL STATEMENT 1993-12-01
930119003122 1993-01-19 BIENNIAL STATEMENT 1992-12-01
B735990-2 1989-02-01 CERTIFICATE OF AMENDMENT 1989-02-01
B713417-5 1988-12-02 CERTIFICATE OF INCORPORATION 1988-12-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State