-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
U C INC.
Company Details
Name: |
U C INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 Jun 1992 (33 years ago)
|
Date of dissolution: |
26 Mar 2003 |
Entity Number: |
1643972 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1235 BROADWAY, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
WOO S. OH
|
Chief Executive Officer
|
1235 BROADWAY, NEW YORK, NY, United States, 10001
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1235 BROADWAY, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
1992-06-15
|
1993-07-20
|
Address
|
1235 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1635045
|
2003-03-26
|
DISSOLUTION BY PROCLAMATION
|
2003-03-26
|
960722002430
|
1996-07-22
|
BIENNIAL STATEMENT
|
1996-06-01
|
930720002361
|
1993-07-20
|
BIENNIAL STATEMENT
|
1993-06-01
|
920615000177
|
1992-06-15
|
CERTIFICATE OF INCORPORATION
|
1992-06-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9805454
|
Other Contract Actions
|
1998-07-30
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
193
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1998-07-30
|
Termination Date |
2001-07-03
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
RUBY JEWELRY, INC.
|
Role |
Plaintiff
|
|
Name |
U C INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State