Search icon

UMI, INC.

Company Details

Name: UMI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1989 (35 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 1406561
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 2081 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK PICUCCI Chief Executive Officer 2081 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

DOS Process Agent

Name Role Address
UMI, INC. DOS Process Agent 2081 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

History

Start date End date Type Value
2013-05-06 2014-06-24 Address 2081 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2013-05-06 2014-06-24 Address 15 HOAGS CROSS RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2008-06-25 2013-05-06 Address 15 HOAG CROSS RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-09-14 2013-05-06 Address 127 PINESBRIDGE ROAD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1993-09-14 2008-06-25 Address 127 PINESBRIDGE ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2180289 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140624006447 2014-06-24 BIENNIAL STATEMENT 2013-12-01
130506006754 2013-05-06 BIENNIAL STATEMENT 2011-12-01
080625002319 2008-06-25 BIENNIAL STATEMENT 2007-12-01
011210002040 2001-12-10 BIENNIAL STATEMENT 2001-12-01

Court Cases

Court Case Summary

Filing Date:
1988-03-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
UMI, INC.
Party Role:
Plaintiff
Party Name:
RAFAL
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State