Name: | UNIQUE SOLUTIONS DESIGN USA LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 2011 (13 years ago) |
Date of dissolution: | 26 Apr 2017 |
Entity Number: | 4167171 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | C/O 4801 OSPREY DR S APT 401, ST PETERSBURG, FL, United States, 33711 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TUOC LUONG | Chief Executive Officer | C/O 4801 OSPREY DR S APT 401, ST PETERSBURG, FL, United States, 33711 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-14 | 2017-04-20 | Address | 133 TROOP AVE, DARTMOUTH, CAN (Type of address: Chief Executive Officer) |
2014-04-14 | 2017-04-20 | Address | 133 TROOP AVE, DARTMOUTH, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170426000244 | 2017-04-26 | CERTIFICATE OF TERMINATION | 2017-04-26 |
170420006277 | 2017-04-20 | BIENNIAL STATEMENT | 2015-11-01 |
140414006505 | 2014-04-14 | BIENNIAL STATEMENT | 2013-11-01 |
111118000114 | 2011-11-18 | APPLICATION OF AUTHORITY | 2011-11-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State