Name: | C.H. UNITECH COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1990 (34 years ago) |
Date of dissolution: | 13 Sep 2012 |
Entity Number: | 1483449 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 59 VERNON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT M HERZOG | DOS Process Agent | 59 VERNON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
HERBERT M HERZOG | Chief Executive Officer | 59 VERNON AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-23 | 2008-09-26 | Address | 59 VERNON AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-10-22 | 2008-09-26 | Address | 59 VERNON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1993-10-22 | 2008-09-26 | Address | 59 VERNON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1992-10-22 | 1998-10-23 | Address | 59 VERNON AVE., ROCKVILLE CTR, NY, 11570, USA (Type of address: Chief Executive Officer) |
1992-10-22 | 1993-10-22 | Address | 59 VERNON AVE., ROCKVILLE CTR, NY, 11570, USA (Type of address: Principal Executive Office) |
1990-10-23 | 1993-10-22 | Address | 59 VERNON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120913000272 | 2012-09-13 | CERTIFICATE OF DISSOLUTION | 2012-09-13 |
101101002776 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
080926003265 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061117002136 | 2006-11-17 | BIENNIAL STATEMENT | 2006-10-01 |
041104002185 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
001006002687 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
981023002139 | 1998-10-23 | BIENNIAL STATEMENT | 1998-10-01 |
961009002031 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
931022002696 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
921022002166 | 1992-10-22 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State