Name: | UNISEL NETWORK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1991 (33 years ago) |
Date of dissolution: | 20 Oct 2022 |
Entity Number: | 1566209 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 501 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ILYA MIKHAILEVICH | Chief Executive Officer | 501 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-01 | 2022-10-20 | Address | 501 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2015-07-01 | 2022-10-20 | Address | 501 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-09-10 | 2015-07-01 | Address | 25 W 45TH ST, STE 1202, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-09-10 | 2015-07-01 | Address | 25 W 45TH ST, STE 1202, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-09-10 | 2015-07-01 | Address | 25 W 45TH ST, STE 1202, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1991-08-05 | 2022-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-08-05 | 2001-09-10 | Address | 225 MAMARONECK ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221020000169 | 2022-10-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-19 |
150701002009 | 2015-07-01 | BIENNIAL STATEMENT | 2013-08-01 |
070814002705 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
010910002417 | 2001-09-10 | BIENNIAL STATEMENT | 2001-08-01 |
910805000044 | 1991-08-05 | CERTIFICATE OF INCORPORATION | 1991-08-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State