UNICCO COMPANY OF DELAWARE

Name: | UNICCO COMPANY OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1965 (60 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 193057 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | UNICCO GOVERNMENT SERVICES, INC. |
Fictitious Name: | UNICCO COMPANY OF DELAWARE |
Principal Address: | 4 COPLEY PL, BOSTON, MA, United States, 02116 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN C KLETJIAN | Chief Executive Officer | 4 COPLEY PL, STE 500, BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-12-13 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-12-13 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-08-14 | 1996-08-14 | Name | UNICCO GOVERNMENT SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2524 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2523 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1526610 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
991118001031 | 1999-11-18 | CERTIFICATE OF CHANGE | 1999-11-18 |
980127002189 | 1998-01-27 | BIENNIAL STATEMENT | 1997-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State