Name: | UNITY 4 HUMANITY, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3342778 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 20 RICHIE COURT NORTH, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY GALIMA | Chief Executive Officer | PO BOX 700, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-04 | 2010-04-23 | Address | PO BOX 700, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2008-04-04 | 2010-04-23 | Address | 20 RICHIE COURT NORTH, SAINT JAMES, NY, 11780, 3135, USA (Type of address: Principal Executive Office) |
2006-04-03 | 2010-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2152480 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120607002829 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100423002083 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080404003011 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060403000096 | 2006-04-03 | CERTIFICATE OF INCORPORATION | 2006-04-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State