Name: | UNIART CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1993 (32 years ago) |
Date of dissolution: | 13 Mar 2020 |
Entity Number: | 1699336 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 148 LAFAYETTE ST, 7TH FL, NEW YORK, NY, United States, 10013 |
Address: | 148 LAFAYETTE ST, 37, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHUN Y SIU | Chief Executive Officer | 148 LAFAYETTE ST, 37, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 LAFAYETTE ST, 37, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-17 | 2011-05-11 | Address | 148 LAFAYETTE ST, 37, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-02-17 | 2011-05-11 | Address | 148 LAFAYETTE ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-03-09 | 2009-02-17 | Address | 148 LAFAYETTE ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-03-09 | 2009-02-17 | Address | 148 LFAYETTE ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-02-02 | 1999-03-09 | Address | EIGHT CHATHAM SQUARE, SUITE 700, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200313000133 | 2020-03-13 | CERTIFICATE OF DISSOLUTION | 2020-03-13 |
130205007226 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110511002578 | 2011-05-11 | BIENNIAL STATEMENT | 2011-02-01 |
090217002169 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
050318002672 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
030226003056 | 2003-02-26 | BIENNIAL STATEMENT | 2003-02-01 |
990309002118 | 1999-03-09 | BIENNIAL STATEMENT | 1999-02-01 |
930202000232 | 1993-02-02 | CERTIFICATE OF INCORPORATION | 1993-02-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State