Name: | UNIQUE LOGISTICS INTERNATIONAL (USA), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 2010 (14 years ago) |
Date of dissolution: | 26 Oct 2023 |
Entity Number: | 4006803 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 154-09 146TH AVENUE, JAMAICA, NY, United States, 11434 |
Principal Address: | 154-09 146TH AVENUE, 3RD FLOOR, UNIT B, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154-09 146TH AVENUE, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
SUNANDAN RAY | Chief Executive Officer | 320 SOUTHDOWN ROAD, LLOYD HARBOR, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-13 | 2023-10-26 | Address | 320 SOUTHDOWN ROAD, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer) |
2010-10-14 | 2023-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2010-10-14 | 2023-10-26 | Address | 154-09 146TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026000368 | 2023-10-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-25 |
200616060392 | 2020-06-16 | BIENNIAL STATEMENT | 2018-10-01 |
161011006663 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
150213006343 | 2015-02-13 | BIENNIAL STATEMENT | 2014-10-01 |
110107000215 | 2011-01-07 | CERTIFICATE OF AMENDMENT | 2011-01-07 |
101014000140 | 2010-10-14 | CERTIFICATE OF INCORPORATION | 2010-10-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State