UNISTRAT CORPORATION OF AMERICA

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANCOISE ORSINI | Chief Executive Officer | 1350 BROADWAY, STE 2005, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 BROADWAY, STE 2005, NEW YORK, NY, United States, 10018 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State