Search icon

51 UNITED CORP.

Company Details

Name: 51 UNITED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1994 (30 years ago)
Entity Number: 1871378
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 4304 8TH AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA LEE Chief Executive Officer 4304 8TH AVENUE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
PAMELA LEE DOS Process Agent 4304 8TH AVENUE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-07-25 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-03 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-17 2020-12-23 Address 51 MURRAY STREET, 1ST FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2000-11-17 2020-12-23 Address PO BOX 1646, BOWLING GREEN STATION, NEW YORK, NY, 10274, 1646, USA (Type of address: Chief Executive Officer)
1998-11-10 2000-11-17 Address 51 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201223060469 2020-12-23 BIENNIAL STATEMENT 2020-11-01
190306000710 2019-03-06 ANNULMENT OF DISSOLUTION 2019-03-06
DP-2247420 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120302000780 2012-03-02 ANNULMENT OF DISSOLUTION 2012-03-02
DP-2110770 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State