Name: | UNITABLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 2003 (22 years ago) |
Date of dissolution: | 10 Jun 2013 |
Entity Number: | 2894858 |
ZIP code: | 15566 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 49 MAPLETON AVE, STATEN ISLAND, NY, United States, 10306 |
Address: | 2880 SHORE DRIVE, MERRICK, NY, United States, 15566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2880 SHORE DRIVE, MERRICK, NY, United States, 15566 |
Name | Role | Address |
---|---|---|
LEONARD PETLAKH | Chief Executive Officer | 3025 VOORHIES AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-14 | 2011-09-14 | Address | 3025 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2003-04-15 | 2005-06-14 | Address | 49 MAPLETON AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130610000151 | 2013-06-10 | CERTIFICATE OF DISSOLUTION | 2013-06-10 |
110914000163 | 2011-09-14 | CERTIFICATE OF CHANGE | 2011-09-14 |
050614002729 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030415000298 | 2003-04-15 | CERTIFICATE OF INCORPORATION | 2003-04-15 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State