Search icon

CS UNITEC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CS UNITEC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1991 (34 years ago)
Date of dissolution: 05 Jan 1994
Entity Number: 1548444
ZIP code: 06897
County: Nassau
Place of Formation: Delaware
Address: 22 SEELEY ROAD, WILTON, CT, United States, 06897
Principal Address: 22 SEALY ROAD, WILTON, CT, United States, 06897

Chief Executive Officer

Name Role Address
TOM CARROLL Chief Executive Officer 22 SEALY ROAD, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 SEELEY ROAD, WILTON, CT, United States, 06897

History

Start date End date Type Value
1993-08-13 1994-01-05 Address PO BOX 7690, WILTON, CT, 06897, 7690, USA (Type of address: Service of Process)
1991-05-16 1993-08-13 Address 115 ATLANTIC AVENUE, SUITE P-1, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940105000385 1994-01-05 SURRENDER OF AUTHORITY 1994-01-05
930813002471 1993-08-13 BIENNIAL STATEMENT 1993-05-01
910516000280 1991-05-16 APPLICATION OF AUTHORITY 1991-05-16

Court Cases

Court Case Summary

Filing Date:
2021-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
CS UNITEC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State