Name: | YUNIQUE SOLUTIONS NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 2005 (19 years ago) |
Date of dissolution: | 10 Apr 2019 |
Entity Number: | 3261282 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | YUNIQUE SOLUTIONS INCORPORATED |
Fictitious Name: | YUNIQUE SOLUTIONS NY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1359 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAREN L. WATSON | Chief Executive Officer | 1359 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-30 | 2017-09-05 | Address | 1359 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-27 | 2016-11-21 | Address | 1201 BROADWAY #707, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-09-27 | 2016-11-21 | Address | 209 WEST 38TH ST #3RD FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190410000398 | 2019-04-10 | CERTIFICATE OF TERMINATION | 2019-04-10 |
SR-91507 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91508 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170905007902 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
161230002022 | 2016-12-30 | BIENNIAL STATEMENT | 2015-09-01 |
161121000215 | 2016-11-21 | CERTIFICATE OF CHANGE | 2016-11-21 |
050927000099 | 2005-09-27 | APPLICATION OF AUTHORITY | 2005-09-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State