Search icon

UNITED PILOTS, INC.

Company Details

Name: UNITED PILOTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1995 (30 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1934999
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 10 PT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302
Principal Address: 460 KLONDIKE AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIINCENT J HILSER Chief Executive Officer 10 PT RICHWOOD AVE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
VINCENT J HILSER DOS Process Agent 10 PT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
1997-08-15 2001-09-04 Address 7 EXETER COURT, LANGHORNE, PA, 19047, USA (Type of address: Chief Executive Officer)
1997-08-15 2001-09-04 Address 7 EXETER COURT, LANGHORNE, PA, 19047, USA (Type of address: Principal Executive Office)
1995-06-28 2001-09-04 Address FOOT OF PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1619325 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010904002144 2001-09-04 BIENNIAL STATEMENT 2001-06-01
000728000698 2000-07-28 ERRONEOUS ENTRY 2000-07-28
DP-1455485 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970815002235 1997-08-15 BIENNIAL STATEMENT 1997-06-01
950628000408 1995-06-28 CERTIFICATE OF INCORPORATION 1995-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9405131 Marine Contract Actions 1994-11-04 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 25
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1994-11-04
Termination Date 1995-06-21
Section 1333

Parties

Name NY TOWING LINE, INC.
Role Plaintiff
Name UNITED PILOTS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State