Search icon

UNIMEX CORPORATION

Company Details

Name: UNIMEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1967 (58 years ago)
Date of dissolution: 22 Jun 2005
Entity Number: 206484
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 68 MAIN ST, TUCKAHOE, NY, United States, 10707
Principal Address: 68 MAIN STREET, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 MAIN ST, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
HANS F. STOFFEL Chief Executive Officer 68 MAIN STREET, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
1993-02-10 1999-01-19 Address 68 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1984-03-14 1993-02-10 Address 4 MIDLAND GARDENS, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1967-01-27 1988-12-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1967-01-27 1984-03-14 Address ONE POND FIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050622000118 2005-06-22 CERTIFICATE OF DISSOLUTION 2005-06-22
030219002576 2003-02-19 BIENNIAL STATEMENT 2003-01-01
010110002100 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990325000681 1999-03-25 CERTIFICATE OF AMENDMENT 1999-03-25
990119002886 1999-01-19 BIENNIAL STATEMENT 1999-01-01

Trademarks Section

Serial Number:
73168717
Mark:
UNIMEX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1978-05-01
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
UNIMEX

Goods And Services

For:
MACHINES FOR THE MANUFACTURE OF CANS
First Use:
1976-01-07
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State