Name: | UNIQUESCREEN MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 24 May 2012 |
Entity Number: | 3220742 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 314 10TH AVENUE SOUTH, SUITE 160, WAITE PARK, MN, United States, 56387 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRIS MCGURK | Chief Executive Officer | 21051 WARNER CTR LANE, STE 250, WOODLAND HILLS, CA, United States, 91367 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-20 | 2011-08-31 | Address | 55 MADISON AVE, STE 300, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2009-06-09 | Address | 4140 THIELMAN LN, STE 305, ST CLOUD, MN, 56301, USA (Type of address: Principal Executive Office) |
2005-06-20 | 2006-10-20 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-20 | 2006-10-20 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120524000307 | 2012-05-24 | CERTIFICATE OF TERMINATION | 2012-05-24 |
110831002966 | 2011-08-31 | BIENNIAL STATEMENT | 2011-06-01 |
090609002091 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
070720002937 | 2007-07-20 | BIENNIAL STATEMENT | 2007-06-01 |
061020000258 | 2006-10-20 | CERTIFICATE OF CHANGE | 2006-10-20 |
050620000476 | 2005-06-20 | APPLICATION OF AUTHORITY | 2005-06-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State