Name: | UNITED ABSTRACT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3141948 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2387 NEW YORK AVENUE, SOUTH HUNTINGTON, NY, United States, 11746 |
Principal Address: | 2387 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2387 NEW YORK AVENUE, SOUTH HUNTINGTON, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ANTHONY PICONE | Chief Executive Officer | 2387 NEW YORK AVE, #2, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-08 | 2011-01-04 | Address | 13 CLAY ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1976108 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
110104002396 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
090122002371 | 2009-01-22 | BIENNIAL STATEMENT | 2008-12-01 |
061208002171 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
041224000101 | 2004-12-24 | CERTIFICATE OF INCORPORATION | 2004-12-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State