Search icon

10-16 UNION AVE. INC.

Company Details

Name: 10-16 UNION AVE. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1997 (27 years ago)
Date of dissolution: 29 Oct 2007
Entity Number: 2171868
ZIP code: 95148
County: Nassau
Place of Formation: New York
Address: 4211 CHABOYA RD, SAN JOSE, CA, United States, 95148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL AJOUNY DOS Process Agent 4211 CHABOYA RD, SAN JOSE, CA, United States, 95148

Chief Executive Officer

Name Role Address
VIVIAN AJLOUNY Chief Executive Officer 4211 CHABOYA RD, SAN JOSE, CA, United States, 95148

History

Start date End date Type Value
2001-08-06 2006-01-23 Address 16 CROWELL ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1999-09-17 2001-08-06 Address 16 CROWELL STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1999-09-17 2006-01-23 Address 16 CROWELL STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1997-08-15 2006-01-23 Address 16 CROWELL STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071029001024 2007-10-29 CERTIFICATE OF DISSOLUTION 2007-10-29
060123002585 2006-01-23 BIENNIAL STATEMENT 2005-08-01
030725002838 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010806002243 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990917002342 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970815000085 1997-08-15 CERTIFICATE OF INCORPORATION 1997-08-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State