Search icon

UNITY PARK PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITY PARK PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1993 (32 years ago)
Date of dissolution: 26 Aug 2004
Entity Number: 1775365
ZIP code: 33487
County: New York
Place of Formation: Massachusetts
Address: 1801 CLINT MOORE ROAD STE 210, BOCA RATON, FL, United States, 33487
Principal Address: 4800 N FEDERAL HWY, STE 303A, BOCA RATON, FL, United States, 33431

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1801 CLINT MOORE ROAD STE 210, BOCA RATON, FL, United States, 33487

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WESLEY E FINCH Chief Executive Officer 4800 N FEDERAL HWY, STE 303A, BOCA RATON, FL, United States, 33431

History

Start date End date Type Value
1997-04-07 2004-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-07 2004-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-02-15 1997-11-13 Address 77 NORTH WASHINGTON ST 8TH FL, BOSTON, MA, 02114, 1912, USA (Type of address: Chief Executive Officer)
1996-02-15 1997-11-13 Address 77 NORTH WASHINGTON ST 8TH FLR, BOSTON, MA, 02114, 1912, USA (Type of address: Principal Executive Office)
1995-04-14 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040826000679 2004-08-26 SURRENDER OF AUTHORITY 2004-08-26
011114002610 2001-11-14 BIENNIAL STATEMENT 2001-11-01
991202002327 1999-12-02 BIENNIAL STATEMENT 1999-11-01
971113002296 1997-11-13 BIENNIAL STATEMENT 1997-11-01
970407000132 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State