Search icon

UNIGLOBE, INC.

Company Details

Name: UNIGLOBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2003 (22 years ago)
Date of dissolution: 18 May 2023
Entity Number: 2912482
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 5677 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304
Principal Address: 5677 Niagara Falls Blvd., NONE, Niagara Falls, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FATEEN ABDELLATIF Chief Executive Officer 5677 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5677 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2023-05-21 2023-05-21 Address 5677 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-21 Address 5677 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2023-05-05 2023-05-05 Address 5677 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-21 Address 5677 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-05-05 Address 5677 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2023-03-31 2023-05-05 Address 5677 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 5677 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2007-05-16 2023-03-31 Address 5677 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230521000099 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
230505000908 2023-05-05 BIENNIAL STATEMENT 2023-05-01
230331003079 2023-03-31 BIENNIAL STATEMENT 2021-05-01
090603002482 2009-06-03 BIENNIAL STATEMENT 2009-05-01
070516002640 2007-05-16 BIENNIAL STATEMENT 2007-05-01
030529000299 2003-05-29 CERTIFICATE OF INCORPORATION 2003-05-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800921 Trademark 2008-12-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-16
Termination Date 2009-07-30
Section 1051
Status Terminated

Parties

Name NEW CINGULAR WIRELESS P,
Role Plaintiff
Name UNIGLOBE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State