Name: | UNIQUE CREATIONS ENAMEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1995 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1921987 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 10 W 47TH ST, 1503 B, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBA ARROYO | DOS Process Agent | 10 W 47TH ST, 1503 B, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALBA ARROYO | Chief Executive Officer | 10 W 47TH ST, 1503 B, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-27 | 2001-05-17 | Address | 10 W 47TH ST, 1503, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-05-27 | 2001-05-17 | Address | 10 W 47TH ST, 1503, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-05-27 | 2001-05-17 | Address | 10 W 47TH ST, #1503, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-05-15 | 1997-05-27 | Address | 225 EAST 95TH ST STE 9-D, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835078 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050712002776 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030506002333 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010517002791 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
970527002258 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
950515000053 | 1995-05-15 | CERTIFICATE OF INCORPORATION | 1995-05-15 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State