UIA DIVERSIFIED CORP.
Headquarter
Name: | UIA DIVERSIFIED CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1996 (29 years ago) |
Date of dissolution: | 25 Jul 2018 |
Entity Number: | 2039914 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 870 MONTAUK HWY, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 110000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J GEOGHAN | Chief Executive Officer | 870 MONTAUK HWY, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
UIA DIVERSIFIED CORP. C/O WALTER P. GEOGHAN AGENCY, INC. | DOS Process Agent | 870 MONTAUK HWY, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-31 | 2016-06-13 | Address | 870 MONTAUK HWY, BAYPORT, NY, 11705, 1615, USA (Type of address: Service of Process) |
2004-03-08 | 2016-06-13 | Address | 870 MONTAUK HWY, BAYPORT, NY, 11705, 1615, USA (Type of address: Principal Executive Office) |
2004-03-08 | 2006-05-31 | Address | CHRISTOPHER J GEOGHAN, 870 MONTAUK HWY, BAYPORT, NY, 11705, 1615, USA (Type of address: Service of Process) |
1998-06-17 | 2004-03-08 | Address | 820 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
1998-06-17 | 2004-03-08 | Address | 820 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180725000466 | 2018-07-25 | CERTIFICATE OF DISSOLUTION | 2018-07-25 |
180622006080 | 2018-06-22 | BIENNIAL STATEMENT | 2018-06-01 |
160613006738 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
120612006270 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100615002612 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State