Search icon

UNITEX INT'L TRADING INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHEN AI-PING JENNY Chief Executive Officer 231 W 39TH STREET, SUITE 309, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 W 39TH STREET, SUITE 309, NEW YORK, NY, United States, 10018

History

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)

Filings

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