Search icon

1ST UNITED CAPITAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 1ST UNITED CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2238447
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Address: 626 REXCORP (RXR) PLAZA, SUITE 646-647, UNIONDALE, NY, United States, 11556
Principal Address: 100 QUENTIN ROOSEVELT BLVD, SUITE 505, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL DELGAIS Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD, SUITE 505, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 626 REXCORP (RXR) PLAZA, SUITE 646-647, UNIONDALE, NY, United States, 11556

Links between entities

Type:
Headquarter of
Company Number:
F05000001765
State:
FLORIDA

History

Start date End date Type Value
2008-02-25 2009-07-23 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 505, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-03-18 2008-02-25 Address 85 CHERRYWOOD DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office)
2005-03-18 2008-02-25 Address 636 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2005-03-18 2008-02-25 Address 1205 FRANKLIN AVE, SUITE #390, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-03-27 2005-03-18 Address 138 SOUNDVIEW ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2144349 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090723000127 2009-07-23 CERTIFICATE OF CHANGE 2009-07-23
080321002302 2008-03-21 BIENNIAL STATEMENT 2008-03-01
080225002140 2008-02-25 BIENNIAL STATEMENT 2006-03-01
050318002661 2005-03-18 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State