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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 MAIN ST, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
HANS F. STOFFEL | Chief Executive Officer | 68 MAIN STREET, TUCKAHOE, NY, United States, 10707 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State