URBAN SERVICE UNLIMITED, INC.

Name: | URBAN SERVICE UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1961 (64 years ago) |
Date of dissolution: | 25 Jul 2012 |
Entity Number: | 141703 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2222 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2222 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
WILLIAM DICTOR | Chief Executive Officer | 2222 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-20 | 2003-10-10 | Address | 386 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1999-10-20 | 2003-10-10 | Address | 386 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2003-10-10 | Address | 386 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1993-11-09 | 1999-10-20 | Address | 185 RAILROAD AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1992-11-20 | 1999-10-20 | Address | 185 RAILROAD AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139443 | 2012-07-25 | DISSOLUTION BY PROCLAMATION | 2012-07-25 |
060111002980 | 2006-01-11 | BIENNIAL STATEMENT | 2005-10-01 |
031010002523 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
991020002029 | 1999-10-20 | BIENNIAL STATEMENT | 1999-10-01 |
971106002737 | 1997-11-06 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State