Name: | UNIQUELY HERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1990 (35 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1443572 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5407 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5407 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
BETH ALLEN | Chief Executive Officer | 5407 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-09 | 1996-05-28 | Address | 9400 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 1996-05-28 | Address | 9400 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
1995-02-09 | 1996-05-28 | Address | 9400 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
1990-05-02 | 1995-02-09 | Address | 158 ROSWELL AVENUE, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1567179 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980423002209 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
960528002562 | 1996-05-28 | BIENNIAL STATEMENT | 1996-05-01 |
950209002009 | 1995-02-09 | BIENNIAL STATEMENT | 1993-05-01 |
C136501-4 | 1990-05-02 | CERTIFICATE OF INCORPORATION | 1990-05-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State