UNIQUE RESTORATION & REMODELING, INC.

Name: | UNIQUE RESTORATION & REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1996328 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 344 HENDERICKSON AVENUE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY DIGIORGIO | Chief Executive Officer | 344 HENDERICKSON AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 344 HENDERICKSON AVENUE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-13 | 2006-03-13 | Address | 51 N PROSPECT AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2002-05-13 | Address | 51 NORTH PROSPECT AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2006-03-13 | Address | 51 NORTH PROSPECT AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1998-02-24 | 2006-03-13 | Address | 51 NORTH PROSPECT AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1996-02-02 | 1998-02-24 | Address | 34 ARTHUR AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143139 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120806002173 | 2012-08-06 | BIENNIAL STATEMENT | 2012-02-01 |
100322002519 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080310002957 | 2008-03-10 | BIENNIAL STATEMENT | 2008-02-01 |
060313002825 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State