Search icon

UIA DIVERSIFIED CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER J GEOGHAN Chief Executive Officer 870 MONTAUK HWY, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
UIA DIVERSIFIED CORP. C/O WALTER P. GEOGHAN AGENCY, INC. DOS Process Agent 870 MONTAUK HWY, BAYPORT, NY, United States, 11705

Links between entities

Type:
Headquarter of
Company Number:
F04000004204
State:
FLORIDA
Type:
Headquarter of
Company Number:
0732643
State:
CONNECTICUT
CONNECTICUT profile:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State