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
Name | Role | Address |
---|---|---|
THE YUNIVER LAW FIRM P.C. | DOS Process Agent | 710 AVENUE U, 1ST FLOOR, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
STEVEN YUNIVER | Chief Executive Officer | 710 AVENUE U, 1ST FLOOR, BROOKLYN, NY, United States, 11223 |
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) |
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