UNICAST DEVELOPMENT CORPORATION

Name: | UNICAST DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1990 (35 years ago) |
Date of dissolution: | 15 Dec 2005 |
Entity Number: | 1464537 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 345 TOMPKINS AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 720 MILTON RD., L-6, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 TOMPKINS AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
RONALD E. GREENWOOD | Chief Executive Officer | 345 TOMPKINS AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-30 | 1993-02-19 | Address | P.O. BOX 242, 345 TOMKINS AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051215000745 | 2005-12-15 | CERTIFICATE OF DISSOLUTION | 2005-12-15 |
040823002188 | 2004-08-23 | BIENNIAL STATEMENT | 2004-07-01 |
020715002523 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000822002099 | 2000-08-22 | BIENNIAL STATEMENT | 2000-07-01 |
980629002065 | 1998-06-29 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State