Name: | UST-2000 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2483158 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1440 BROADWAY, 23RD FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH A. LEE | Agent | 1440 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
ELIZABETH A. LEE | DOS Process Agent | 1440 BROADWAY, 23RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-10 | 2008-07-07 | Address | 4370 KISSENA BLVD 4L, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2007-09-10 | 2008-03-10 | Name | GKNM 702 CORP. |
2007-09-10 | 2008-03-10 | Address | 149-05 A NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2000-03-08 | 2007-09-10 | Name | GKNM FOOD CORP. |
2000-03-08 | 2007-09-10 | Address | 57-44 228TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1768063 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
080707000361 | 2008-07-07 | CERTIFICATE OF CHANGE | 2008-07-07 |
080310000150 | 2008-03-10 | CERTIFICATE OF AMENDMENT | 2008-03-10 |
070910000286 | 2007-09-10 | CERTIFICATE OF AMENDMENT | 2007-09-10 |
000308000930 | 2000-03-08 | CERTIFICATE OF INCORPORATION | 2000-03-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State