Name: | UNIVA INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1991 (33 years ago) |
Date of dissolution: | 24 Jul 2000 |
Entity Number: | 1590153 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 1265 BROADWAY, ROOM 710, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIVIAN C YING | DOS Process Agent | 1265 BROADWAY, ROOM 710, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
VIVIAN C YING | Chief Executive Officer | 1265 BROADWAY, ROOM 710, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-03 | 1997-11-13 | Address | 98-22 63RD DR, 7/FL SUITE C, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1997-11-13 | Address | 98-22 63RD DR, 7/FL SUITE C, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
1992-12-03 | 1997-11-13 | Address | 98-22 63RD DR, 7/FL SUITE C, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1991-11-18 | 1992-12-03 | Address | 98-22 63RD DRIVE, #7C, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000724000058 | 2000-07-24 | CERTIFICATE OF DISSOLUTION | 2000-07-24 |
971113002173 | 1997-11-13 | BIENNIAL STATEMENT | 1997-11-01 |
921203002631 | 1992-12-03 | BIENNIAL STATEMENT | 1992-11-01 |
911118000261 | 1991-11-18 | CERTIFICATE OF INCORPORATION | 1991-11-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State