-
Home Page
›
-
Counties
›
-
Nassau
›
-
11598
›
-
UNI SUPPLY INC.
Company Details
Name: |
UNI SUPPLY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 Dec 1990 (34 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
1494051 |
ZIP code: |
11598
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
1064 ROSELLE PLACE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1064 ROSELLE PLACE, WOODMERE, NY, United States, 11598
|
Chief Executive Officer
Name |
Role |
Address |
AVRAHAM GREENBERG
|
Chief Executive Officer
|
1064 ROSELLE PLACE, WOODMERE, NY, United States, 11598
|
History
Start date |
End date |
Type |
Value |
1990-12-10
|
1993-12-28
|
Address
|
1064 ROSELLE PL., WOODMERE, NY, 11598, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1204364
|
1995-09-27
|
DISSOLUTION BY PROCLAMATION
|
1995-09-27
|
931228002573
|
1993-12-28
|
BIENNIAL STATEMENT
|
1993-12-01
|
930128002633
|
1993-01-28
|
BIENNIAL STATEMENT
|
1992-12-01
|
901210000082
|
1990-12-10
|
CERTIFICATE OF INCORPORATION
|
1990-12-10
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9201489
|
Other Contract Actions
|
1992-03-02
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1992-03-02
|
Termination Date |
1993-03-24
|
Date Issue Joined |
1992-12-03
|
Pretrial Conference Date |
1992-04-27
|
Section |
1332
|
Parties
Name |
UNI SUPPLY INC.
|
Role |
Plaintiff
|
|
Name |
GOVERNMENT OF ISRAEL
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State