Name: | UNIFY CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2007 (18 years ago) |
Date of dissolution: | 11 Jun 2018 |
Entity Number: | 3498224 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 187 EAST BROADWAY, 1ST FL, NEW YORK, NY, United States, 10002 |
Principal Address: | 187 EAST BROADWAY, 1ST FLOOR, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-625-3998
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 187 EAST BROADWAY, 1ST FL, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
HIN MING LAW | Chief Executive Officer | 19 MONROE ST, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1323725-DCA | Inactive | Business | 2009-06-25 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-10 | 2013-04-22 | Address | 187 EAST BROADWAY, 1ST FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2008-06-10 | 2009-04-10 | Address | 187 EAST BROADWAY, 1ST FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2007-04-02 | 2008-06-10 | Address | 88C ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180611000754 | 2018-06-11 | CERTIFICATE OF DISSOLUTION | 2018-06-11 |
130422002483 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110512002572 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090410002261 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
080610000204 | 2008-06-10 | CERTIFICATE OF CHANGE | 2008-06-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1995453 | LICENSE REPL | CREDITED | 2015-02-24 | 15 | License Replacement Fee |
1995470 | LICENSEDOC0 | INVOICED | 2015-02-24 | 0 | License Document Replacement, Lost in Mail |
1906897 | TRUSTFUNDHIC | INVOICED | 2014-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1906898 | RENEWAL | INVOICED | 2014-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
966985 | TRUSTFUNDHIC | INVOICED | 2013-05-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1041361 | RENEWAL | INVOICED | 2013-05-14 | 100 | Home Improvement Contractor License Renewal Fee |
966986 | TRUSTFUNDHIC | INVOICED | 2011-05-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1041362 | RENEWAL | INVOICED | 2011-05-10 | 100 | Home Improvement Contractor License Renewal Fee |
966987 | LICENSE | INVOICED | 2009-06-25 | 125 | Home Improvement Contractor License Fee |
966988 | TRUSTFUNDHIC | INVOICED | 2009-06-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State