Search icon

UNISTRAT CORPORATION OF AMERICA

Company claim

Is this your business?

Get access!

Company Details

Name: UNISTRAT CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1992 (33 years ago)
Date of dissolution: 09 Feb 2010
Entity Number: 1602775
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1350 BROADWAY, STE 2005, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANCOISE ORSINI Chief Executive Officer 1350 BROADWAY, STE 2005, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 BROADWAY, STE 2005, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-02-11 2006-06-07 Address 444 MADISON AVE / 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-02-11 2006-06-07 Address 444 MADISON AVE / 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-02-11 2006-06-07 Address 444 MADISON AVE / 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-10-18 2003-02-11 Address 23RD FLOOR, TWO WORLD TRADE CENTER, NEW YORK, NY, 10048, 0178, USA (Type of address: Service of Process)
1995-07-14 1995-10-18 Address 110 WILLIAM STREET, 18TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100209000841 2010-02-09 CERTIFICATE OF TERMINATION 2010-02-09
060607002552 2006-06-07 BIENNIAL STATEMENT 2006-01-01
040116002840 2004-01-16 BIENNIAL STATEMENT 2004-01-01
030211002454 2003-02-11 BIENNIAL STATEMENT 2002-01-01
980210002070 1998-02-10 BIENNIAL STATEMENT 1998-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State