-
Home Page
›
-
Counties
›
-
Kings
›
-
11230
›
-
UNITRADE CORP.
Company Details
Name: |
UNITRADE CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Nov 1995 (29 years ago)
|
Date of dissolution: |
29 Dec 1999 |
Entity Number: |
1970408 |
ZIP code: |
11230
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1355 EAST 18 STREET, SUITE 1-N, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1355 EAST 18 STREET, SUITE 1-N, BROOKLYN, NY, United States, 11230
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1455520
|
1999-12-29
|
DISSOLUTION BY PROCLAMATION
|
1999-12-29
|
951102000633
|
1995-11-02
|
CERTIFICATE OF INCORPORATION
|
1995-11-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8608763
|
Marine Contract Actions
|
1986-11-14
|
lack of jurisdiction
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1986-11-14
|
Termination Date |
1990-03-05
|
Section |
4
|
Parties
Name |
ADMIRAL CHARTERING LTD
|
Role |
Plaintiff
|
|
Name |
UNITRADE CORP.
|
Role |
Defendant
|
|
|
8509694
|
Marine Contract Actions
|
1985-12-12
|
lack of jurisdiction
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1985-12-12
|
Termination Date |
1988-12-22
|
Parties
Name |
ARBITRATON
|
Role |
Plaintiff
|
|
Name |
UNITRADE CORP.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State