Name: | UNISHOPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1965 (60 years ago) |
Date of dissolution: | 30 Dec 1994 |
Entity Number: | 191130 |
ZIP code: | 07305 |
County: | New York |
Place of Formation: | New York |
Address: | 21 CAVEN POINT AVE., JERSEY CITY, NY, United States, 07305 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
%GENERAL COUNSEL, UNISHOPS, INC. | DOS Process Agent | 21 CAVEN POINT AVE., JERSEY CITY, NY, United States, 07305 |
Start date | End date | Type | Value |
---|---|---|---|
1981-06-25 | 1981-06-30 | Name | THE MARCADE GROUP INC. |
1976-04-28 | 1981-06-25 | Name | UNISHOPS SPECIALTY STORES OF NEW YORK, INC. |
1976-03-25 | 1976-04-28 | Name | UNISHOPS FRANCHISES OF NEW YORK, INC. |
1976-01-27 | 1977-01-06 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-09-24 | 1976-03-25 | Name | UNITED SHIRT SHOPS OF NORTH BABYLON, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941230000457 | 1994-12-30 | CERTIFICATE OF MERGER | 1994-12-30 |
A777107-3 | 1981-06-30 | CERTIFICATE OF AMENDMENT | 1981-06-30 |
A776317-5 | 1981-06-25 | CERTIFICATE OF AMENDMENT | 1981-06-25 |
A368552-2 | 1977-01-06 | CERTIFICATE OF AMENDMENT | 1977-01-06 |
A310969-6 | 1976-04-28 | CERTIFICATE OF AMENDMENT | 1976-04-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State