Search icon

UNISCRIBE PROFESSIONAL SERVICES, INC.

Company Details

Name: UNISCRIBE PROFESSIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1997 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2201447
ZIP code: 06897
County: New York
Place of Formation: Delaware
Address: 1897 DANBURY ROAD, WILTON, CT, United States, 06897

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
RONALD T SELF Chief Executive Officer 187 DANBURY ROAD, WILTON, CT, United States, 06807

History

Start date End date Type Value
2003-11-06 2006-07-11 Address 11 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-12-11 2003-11-06 Address 155 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2001-12-11 2003-11-06 Address 200 CONNECTICUT AVE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2000-01-06 2001-12-11 Address 200 CONNECTICUT AVE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2000-01-06 2003-11-06 Address 200 CONNECTICUT AVE, NORWALK, CT, 06854, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1832036 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
060711000680 2006-07-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-07-11
060511000973 2006-05-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-06-10
031106002403 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011211002861 2001-12-11 BIENNIAL STATEMENT 2001-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State