Name: | UNICORN SLEEP INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 06 Jul 2016 (9 years ago) |
Entity Number: | 4973478 |
ZIP code: | 12205 |
County: | Queens |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-11-19 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-09-13 | 2024-11-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2016-07-06 | 2024-09-13 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2016-07-06 | 2024-09-16 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2016-07-06 | 2024-09-16 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119003878 | 2024-11-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-11-19 |
240916001439 | 2024-09-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-09-13 |
160706010280 | 2016-07-06 | CERTIFICATE OF INCORPORATION | 2016-07-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State