Search icon

UNALITE ELECTRIC & LIGHTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UNALITE ELECTRIC & LIGHTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1976 (49 years ago)
Date of dissolution: 01 Jan 2007
Entity Number: 397557
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 58-18 37TH AVE, PO BOX 770446, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY CULKIN DOS Process Agent 58-18 37TH AVE, PO BOX 770446, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ISRAEL BULBANK Chief Executive Officer 58-18 37TH AVE, PO BOX 770446, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1998-04-14 2000-04-26 Address FAVATA & WALLACE, 233 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-05-28 1998-04-14 Address %FAVATA & WALLACE, 233 SEVENTH ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-02-13 1998-04-14 Address 12-17 38TH AVE, LONG ISLAND CITY, NY, 11101, 6032, USA (Type of address: Chief Executive Officer)
1995-02-13 1998-04-14 Address 12-17 38TH AVE, LONG ISLAND CITY, NY, 11101, 6032, USA (Type of address: Principal Executive Office)
1995-02-13 1996-05-28 Address %AMOROS FAVATA & WALLACE, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180517071 2018-05-17 ASSUMED NAME LLC INITIAL FILING 2018-05-17
061228000202 2006-12-28 CERTIFICATE OF MERGER 2007-01-01
060518002576 2006-05-18 BIENNIAL STATEMENT 2006-04-01
040422002129 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020322002773 2002-03-22 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State