Search icon

UN 50 CORP.

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH DOVEK DOS Process Agent 138 WEST 32D ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSEPH DOVEK Chief Executive Officer 138 WEST 32ND ST, NEW YORK, NY, United States, 10001

History

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)

Filings

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