Name: | UNIQUE SUPPORT STAFFING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3003375 |
ZIP code: | 11550 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 CLINTON ST / SUITE 600, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 86 ORANGE STREET, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 CLINTON ST / SUITE 600, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
CYNTHIA CRUICKSHANK | Chief Executive Officer | 50 CLINTON ST / SUITE 600, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2008-01-31 | Address | 50 CLINTON ST / SUITE 600, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2006-03-07 | 2008-01-31 | Address | 86 ORANGE ST, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office) |
2006-03-07 | 2008-01-31 | Address | 50 CLINTON ST / SUITE 600, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2004-01-22 | 2006-03-07 | Address | 160 BROADWAY, SUITE 905, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091164 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
080131002605 | 2008-01-31 | BIENNIAL STATEMENT | 2008-01-01 |
060307002140 | 2006-03-07 | BIENNIAL STATEMENT | 2006-01-01 |
040122000615 | 2004-01-22 | APPLICATION OF AUTHORITY | 2004-01-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State