Name: | UNITEX INT'L TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2005 (19 years ago) |
Date of dissolution: | 08 Feb 2024 |
Entity Number: | 3281449 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 231 W 39TH STREET, SUITE 309, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEN AI-PING JENNY | Chief Executive Officer | 231 W 39TH STREET, SUITE 309, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 231 W 39TH STREET, SUITE 309, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-05 | 2024-02-09 | Address | 231 W 39TH STREET, SUITE 309, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2024-02-09 | Address | 231 W 39TH STREET, SUITE 309, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-11-17 | 2018-11-05 | Address | 231 W 39 STREET, SUITE 309, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-01-29 | 2018-11-05 | Address | 231 W 39 STREET, SUITE 309, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-01-29 | 2009-11-17 | Address | 231 W 39 STREET, SUITE 309, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-15 | 2018-11-05 | Address | 231 W. 39TH STREET #309, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209000155 | 2024-02-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-08 |
191107060660 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
181105002034 | 2018-11-05 | BIENNIAL STATEMENT | 2017-11-01 |
091117002210 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
080129002143 | 2008-01-29 | BIENNIAL STATEMENT | 2007-11-01 |
051115000956 | 2005-11-15 | CERTIFICATE OF INCORPORATION | 2005-11-15 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State