Search icon

UNITIDE USA INC

Company Details

Name: UNITIDE USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2010 (15 years ago)
Date of dissolution: 25 Jun 2019
Entity Number: 3963183
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-18 39TH AVE, SUITE 704, FLUSHING, NY, United States, 11354
Principal Address: 136-18 39TH AVE SUITE 704, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 300000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-18 39TH AVE, SUITE 704, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HU MING Chief Executive Officer 136-18 39TH AVE SUITE 704, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
190625000508 2019-06-25 CERTIFICATE OF DISSOLUTION 2019-06-25
150417006204 2015-04-17 BIENNIAL STATEMENT 2014-06-01
100617000694 2010-06-17 CERTIFICATE OF INCORPORATION 2010-06-17

Trademarks Section

Serial Number:
85423993
Mark:
FIFTH AVENUE DESIGNS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-09-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FIFTH AVENUE DESIGNS

Goods And Services

For:
Wall paper and wall coverings, namely, wall coverings made of textile, cloth, and paper
First Use:
2008-11-01
International Classes:
027 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85174452
Mark:
WALL-COVERINGS INCLUDING WALL PAPER, FABRIC, CURTAIN, CARPET
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2010-11-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WALL-COVERINGS INCLUDING WALL PAPER, FABRIC, CURTAIN, CARPET

Goods And Services

For:
wall-covering with wall paper, fabric, curtain, carpet
First Use:
2008-11-01
International Classes:
027 - Primary Class
Class Status:
Active

Date of last update: 27 Mar 2025

Sources: New York Secretary of State