Name: | UN 50 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1995 (29 years ago) |
Date of dissolution: | 30 Dec 2004 |
Entity Number: | 1978340 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 138 WEST 32D ST, NEW YORK, NY, United States, 10001 |
Principal Address: | 1761 EAST 8TH ST, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DOVEK | DOS Process Agent | 138 WEST 32D ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH DOVEK | Chief Executive Officer | 138 WEST 32ND ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-09 | 2000-01-12 | Address | 136 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-12-09 | 2000-01-12 | Address | 1908 E 7TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1997-12-09 | 2000-01-12 | Address | WILLOUGHBY'S, 136 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-12-04 | 1997-12-09 | Address | 136 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041230000100 | 2004-12-30 | CERTIFICATE OF DISSOLUTION | 2004-12-30 |
000112002658 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
971209002366 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
951204000093 | 1995-12-04 | CERTIFICATE OF INCORPORATION | 1995-12-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State