Search icon

UNICORN ENTERPRISES, INC.

Company Details

Name: UNICORN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1992 (33 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1661066
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 260 WOLF ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 WOLF ROAD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
HOI SIAM PAK Chief Executive Officer 260 WOLF ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1992-09-28 1993-10-06 Address 2 GREENTREE LANE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1992-08-24 1992-09-28 Address 1100 MADISON AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1619220 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960910002028 1996-09-10 BIENNIAL STATEMENT 1996-08-01
931006002781 1993-10-06 BIENNIAL STATEMENT 1993-08-01
920928000234 1992-09-28 CERTIFICATE OF CHANGE 1992-09-28
920824000332 1992-08-24 CERTIFICATE OF INCORPORATION 1992-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103310 Marine Contract Actions 2011-05-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-16
Termination Date 2011-07-08
Section 0004
Status Terminated

Parties

Name UNICORN ENTERPRISES, INC.
Role Plaintiff
Name SIDERURGICA DEL NORTE S.A.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State