Name: | UNIFIED TTJV, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1992 (33 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1633849 |
ZIP code: | 01088 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 77 B WEST ST., WEST HATFIELD, MA, United States, 01088 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 B WEST ST., WEST HATFIELD, MA, United States, 01088 |
Name | Role | Address |
---|---|---|
DANA G TAYLOR | Chief Executive Officer | 77 B WEST ST., WEST HATFIELD, MA, United States, 01088 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-30 | 2000-06-07 | Address | DANA G TAYLOR, 59 DWIGHT ST, HATFIELD, MA, 01038, USA (Type of address: Service of Process) |
1996-05-30 | 2000-06-07 | Address | 59 DWIGHT ST, HATFIELD, MA, 01038, USA (Type of address: Chief Executive Officer) |
1996-05-30 | 2000-06-07 | Address | 59 DWIGHT ST, HATFIELD, MA, 01038, USA (Type of address: Principal Executive Office) |
1994-03-21 | 2002-04-19 | Name | HYDROPRESS ENVIRONMENTAL SERVICES, INC. |
1993-07-14 | 1996-05-30 | Address | 130 BRAINARDS ROAD, PHILLIPSBURG, NJ, 08865, USA (Type of address: Principal Executive Office) |
1993-07-14 | 1996-05-30 | Address | 1006 WALNUT STREET, PO BOX 156, CANAL WINCHESTER, OH, 43110, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 1996-05-30 | Address | % MID-AMERICAN WASTE SYSTEMS, 1006 WALNUT STREET, CAN WINCHESTER, OH, 43110, USA (Type of address: Service of Process) |
1992-05-05 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-05-05 | 1993-07-14 | Address | C/O MID-ATLANTIC WASTE SYSTEMS, 1006 WALNUT STREET, CANAL WINCHESTER, OH, 43110, USA (Type of address: Service of Process) |
1992-05-05 | 1994-03-21 | Name | AGORGANIC INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808071 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
020419000313 | 2002-04-19 | CERTIFICATE OF AMENDMENT | 2002-04-19 |
000607002300 | 2000-06-07 | BIENNIAL STATEMENT | 2000-05-01 |
991207001240 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
960530002112 | 1996-05-30 | BIENNIAL STATEMENT | 1996-05-01 |
940321000053 | 1994-03-21 | CERTIFICATE OF AMENDMENT | 1994-03-21 |
930714002031 | 1993-07-14 | BIENNIAL STATEMENT | 1993-05-01 |
920505000095 | 1992-05-05 | APPLICATION OF AUTHORITY | 1992-05-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State