Search icon

UNITED PRESS INC.

Company Details

Name: UNITED PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2007 (18 years ago)
Date of dissolution: 13 Oct 2015
Entity Number: 3538035
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 355 36TH ST, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-840-2388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 36TH ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
WING HUNG MARK Chief Executive Officer 355 36TH ST, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1448999-DCA Inactive Business 2012-10-24 2013-12-31

History

Start date End date Type Value
2007-06-29 2009-06-04 Address 353 36TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151013000083 2015-10-13 CERTIFICATE OF DISSOLUTION 2015-10-13
130607006427 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110614002202 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090604002138 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070629000513 2007-06-29 CERTIFICATE OF INCORPORATION 2007-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1161642 LICENSE INVOICED 2012-10-24 255 Laundry License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3022255001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient UNITED PRESS INC.
Recipient Name Raw UNITED PRESS INC.
Recipient DUNS 930822973
Recipient Address 355 36TH ST, BROOKLYN, KINGS, NEW YORK, 11232-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State