Name: | UNI-SERVICE RISK MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1970 (55 years ago) |
Date of dissolution: | 01 Aug 2016 |
Entity Number: | 231509 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 180 GENESEE STREET, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
W. CRAIG HESTON | Chief Executive Officer | 180 GENESEE STREET, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 GENESEE STREET, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
1970-05-19 | 1995-05-17 | Address | 180 GENESEE ST., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801000801 | 2016-08-01 | CERTIFICATE OF MERGER | 2016-08-01 |
C268680-2 | 1999-01-08 | ASSUMED NAME CORP INITIAL FILING | 1999-01-08 |
980504002007 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
960529002184 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
950517002255 | 1995-05-17 | BIENNIAL STATEMENT | 1993-05-01 |
A33923-3 | 1972-12-11 | CERTIFICATE OF AMENDMENT | 1972-12-11 |
834803-7 | 1970-05-19 | CERTIFICATE OF INCORPORATION | 1970-05-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State