Search icon

UNIQUE CREATIONS ENAMEL, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALBA ARROYO DOS Process Agent 10 W 47TH ST, 1503 B, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALBA ARROYO Chief Executive Officer 10 W 47TH ST, 1503 B, NEW YORK, NY, United States, 10036

History

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)

Filings

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