Search icon

UNIQUE CHEMISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIQUE CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2002 (23 years ago)
Date of dissolution: 21 Nov 2022
Entity Number: 2783893
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 25-24 30TH AVE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALIA CHOUDHRY Chief Executive Officer 25-24 30TH AVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
DALIA CHOUDHRY DOS Process Agent 25-24 30TH AVE, ASTORIA, NY, United States, 11102

National Provider Identifier

NPI Number:
1265557433

Authorized Person:

Name:
DALIA CHOUDRY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187266974

History

Start date End date Type Value
2008-06-18 2023-08-30 Address 25-24 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2008-06-18 2023-08-30 Address 25-24 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2004-06-21 2008-06-18 Address 41-72 JUDGE STREET, APT #4C, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2004-06-21 2008-06-18 Address 25-24 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2004-06-21 2008-06-18 Address 25-24 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830003997 2022-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-21
080618002732 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060524002943 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040621002140 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020627000689 2002-06-27 CERTIFICATE OF INCORPORATION 2002-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1522130 OL VIO INVOICED 2013-12-03 500 OL - Other Violation
1487626 OL VIO CREDITED 2013-11-01 250 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State