Name: | UNICCO SECURITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1973 (52 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 254296 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | FOUR COPLEY PLACE, BOSTON, MA, United States, 02116 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL F. DUNN | Chief Executive Officer | 3 CENTER PLAZA, BOSTON, MA, United States, 02108 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-26 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-11-26 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-08-25 | 1996-11-26 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-05-24 | 1997-04-10 | Address | % OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 1997-04-10 | Address | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130419003 | 2013-04-19 | ASSUMED NAME CORP INITIAL FILING | 2013-04-19 |
DP-1626049 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
990927001181 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
970410002372 | 1997-04-10 | BIENNIAL STATEMENT | 1997-02-01 |
961126000040 | 1996-11-26 | CERTIFICATE OF CHANGE | 1996-11-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State