Search icon

UNIPURPOSE USA INC.

Company Details

Name: UNIPURPOSE USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1995 (30 years ago)
Date of dissolution: 12 Jun 2002
Entity Number: 1965991
ZIP code: 10006
County: New York
Place of Formation: New York
Address: ONE LIBERTY PLAZA, 38TH FLOOR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
GREGG L. ROZANSKY, ESQ., CLEARY, GOTTLIEB, STEEN & HAMILTON Agent ONE LIBERTY PLAZA, 38TH FLOOR, NEW YORK, NY, 10006

DOS Process Agent

Name Role Address
GREGG L. ROZANSKY, ESQ., CLEARY, GOTTLIEB, STEEN & HAMILTON DOS Process Agent ONE LIBERTY PLAZA, 38TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1999-11-15 2000-07-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2000-09-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-06-24 1999-12-30 Name AROS SECURITIES INC.
1995-10-19 1996-06-24 Name ABB AROS SECURITIES (U.S.) INC.
1995-10-19 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
020612000303 2002-06-12 CERTIFICATE OF DISSOLUTION 2002-06-12
020606000681 2002-06-06 CERTIFICATE OF CHANGE 2002-06-06
000913000619 2000-09-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2000-09-13
000721000541 2000-07-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2000-07-21
991230000602 1999-12-30 CERTIFICATE OF AMENDMENT 1999-12-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State