Search icon

C.H. UNITECH COMMUNICATIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
HERBERT M HERZOG DOS Process Agent 59 VERNON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
HERBERT M HERZOG Chief Executive Officer 59 VERNON AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

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)

Filings

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