Name: | URANOS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3007837 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 165 EAST 89TH ST, STE C, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 EAST 89TH ST, STE C, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
MIHAIL VASTARDIS | Chief Executive Officer | 165 EAST 89TH ST, STE C, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-27 | 2010-03-04 | Address | 123 E 90TH ST, STE 1C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2008-06-27 | 2010-03-04 | Address | 123 E 90TH ST, STE 1C, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2008-06-27 | 2010-03-04 | Address | 123 EAST 90TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2004-02-02 | 2008-06-27 | Address | 125 EAST 90TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2055321 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100304002151 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080627002190 | 2008-06-27 | BIENNIAL STATEMENT | 2008-02-01 |
040202001216 | 2004-02-02 | CERTIFICATE OF INCORPORATION | 2004-02-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State