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

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