Search icon

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

Court Case Summary

Filing Date:
1992-03-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNI SUPPLY INC.
Party Role:
Plaintiff
Party Name:
GOVERNMENT OF ISRAEL
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State