Search icon

UNIFIED TTJV, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 B WEST ST., WEST HATFIELD, MA, United States, 01088

Chief Executive Officer

Name Role Address
DANA G TAYLOR Chief Executive Officer 77 B WEST ST., WEST HATFIELD, MA, United States, 01088

History

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.

Filings

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