Name: | UNIQUE RIGGING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1990 (35 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1410746 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 11-14 35TH AVE, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11-14 35TH AVE, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
M. DOUGLAS SMITH | Agent | 11-14 35TH AVENUE, ASTORIA, NY, 11106 |
Name | Role | Address |
---|---|---|
MARION D SMITH | Chief Executive Officer | 11-14 35TH AVE, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-02 | 1993-03-08 | Address | 11-14 35TH AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750792 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
060208002351 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040107002721 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
011226002178 | 2001-12-26 | BIENNIAL STATEMENT | 2002-01-01 |
000128002354 | 2000-01-28 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State