Name: | UNIT STEP COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1992 (33 years ago) |
Date of dissolution: | 22 Nov 2024 |
Entity Number: | 1623149 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | 377 Western Turnpike, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD FRANZEN | Chief Executive Officer | 377 WESTERN TURNPIKE, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
UNIT STEP COMPANY INC. | DOS Process Agent | 377 Western Turnpike, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-11 | Address | 377 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 779 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 779 DUANESBURG ROAD, SCHENECTADY, NY, 12306, 1029, USA (Type of address: Chief Executive Officer) |
2023-03-04 | 2023-03-04 | Address | 779 DUANESBURG ROAD, SCHENECTADY, NY, 12306, 1029, USA (Type of address: Chief Executive Officer) |
2023-03-04 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-04 | 2024-12-11 | Address | 779 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2023-03-04 | 2024-12-11 | Address | 779 DUANESBURG ROAD, SCHENECTADY, NY, 12306, 1029, USA (Type of address: Chief Executive Officer) |
2023-03-04 | 2023-03-04 | Address | 779 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2023-03-04 | 2023-03-04 | Address | 377 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2023-03-04 | 2024-12-11 | Address | 377 Western Turnpike, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211003737 | 2024-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-22 |
230304001004 | 2023-03-04 | BIENNIAL STATEMENT | 2022-03-01 |
210726002236 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
150602000365 | 2015-06-02 | ANNULMENT OF DISSOLUTION | 2015-06-02 |
DP-1309184 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
930603003255 | 1993-06-03 | BIENNIAL STATEMENT | 1993-03-01 |
920324000343 | 1992-03-24 | CERTIFICATE OF INCORPORATION | 1992-03-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State