Name: | UNLIMITED EVENTS & MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1994 (31 years ago) |
Entity Number: | 1860684 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 75A LAKE ROAD #158, CONGERS, NY, United States, 10920 |
Principal Address: | 578 NEPPERHAN AVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75A LAKE ROAD #158, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
ANTONIO J DINKINS | Chief Executive Officer | 100 NEW YORK AVE, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-09 | 2015-03-06 | Address | 578 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1996-11-08 | 1998-11-09 | Address | 332 PALISADE AVE, STE H2, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
1996-11-08 | 1998-11-09 | Address | 332 PALISADES AVE, STE H2, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
1994-10-18 | 1998-11-09 | Address | 332 PALISADE AVENUE SU. H-2, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150306000388 | 2015-03-06 | CERTIFICATE OF CHANGE | 2015-03-06 |
090203000053 | 2009-02-03 | ANNULMENT OF DISSOLUTION | 2009-02-03 |
DP-1414472 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
981109002523 | 1998-11-09 | BIENNIAL STATEMENT | 1998-10-01 |
961108002163 | 1996-11-08 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State