Name: | UNITED-2 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1998 (27 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2256327 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 424 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YAKOV KLYACHMAN | Chief Executive Officer | 252 HEDGE LANE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 424 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-20 | 2004-08-02 | Address | 424 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2003-02-20 | 2004-08-02 | Address | 531 LINKS DR EAST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1998-05-05 | 2003-02-20 | Address | 1980 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1864045 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
040802002396 | 2004-08-02 | BIENNIAL STATEMENT | 2004-05-01 |
030220002495 | 2003-02-20 | BIENNIAL STATEMENT | 2002-05-01 |
980505000570 | 1998-05-05 | CERTIFICATE OF INCORPORATION | 1998-05-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State