Search icon

THE YUNIVER LAW FIRM P.C.

Company Details

Name: THE YUNIVER LAW FIRM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Feb 2012 (13 years ago)
Date of dissolution: 18 Apr 2022
Entity Number: 4201061
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 710 AVENUE U, 1ST FLOOR, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE YUNIVER LAW FIRM P.C. DOS Process Agent 710 AVENUE U, 1ST FLOOR, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
STEVEN YUNIVER Chief Executive Officer 710 AVENUE U, 1ST FLOOR, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2018-02-01 2022-04-19 Address 710 AVENUE U, 1ST FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2018-02-01 2022-04-19 Address 710 AVENUE U, 1ST FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2018-02-01 2020-02-03 Address 2652 CONEY ISLAND AVENUE710 AV, 1ST FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2015-12-21 2018-02-01 Address 2652 CONEY ISLAND AVENUE, FLOOR 2, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2015-12-21 2018-02-01 Address 2652 CONEY ISLAND AVENUE, FLOOR 2, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2015-12-21 2018-02-01 Address 2652 CONEY ISLAND AVENUE, FLOOR 2, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2012-02-10 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-10 2015-12-21 Address 1701078TH STREET 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220419002841 2022-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-18
200203061529 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006143 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007429 2016-02-01 BIENNIAL STATEMENT 2016-02-01
151221006020 2015-12-21 BIENNIAL STATEMENT 2014-02-01
120210000229 2012-02-10 CERTIFICATE OF INCORPORATION 2012-02-10

Date of last update: 09 Mar 2025

Sources: New York Secretary of State