U-NEEK SOLUTIONS, INC.

Name: | U-NEEK SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1991 (34 years ago) |
Date of dissolution: | 01 Jun 2012 |
Entity Number: | 1547288 |
ZIP code: | 13732 |
County: | Broome |
Place of Formation: | New York |
Address: | 2060 MAIN STREET, APALACHIN, NY, United States, 13732 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2060 MAIN STREET, APALACHIN, NY, United States, 13732 |
Name | Role | Address |
---|---|---|
F. DAVID PATCH | Chief Executive Officer | 2060 MAIN STREET, APALACHIN, NY, United States, 13732 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 2007-06-12 | Address | 2060 MAIN ST, APALACHIN, NY, 13732, 3640, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2007-06-12 | Address | 2060 MAIN ST, APALACHIN, NY, 13732, 3640, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2007-06-12 | Address | 2060 MAIN ST, APALACHIN, NY, 13732, 3640, USA (Type of address: Service of Process) |
1993-07-15 | 1997-05-14 | Address | P.O. BOX 8644, ENDWELL, NY, 13762, 8644, USA (Type of address: Service of Process) |
1992-11-13 | 1997-05-14 | Address | P.O. BOX 8644, ENDWELL, NY, 13762, 8644, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120601000048 | 2012-06-01 | CERTIFICATE OF DISSOLUTION | 2012-06-01 |
110517003117 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090424002825 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070612002476 | 2007-06-12 | BIENNIAL STATEMENT | 2007-05-01 |
050622002627 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State