Name: | UIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1945 (79 years ago) |
Date of dissolution: | 01 Dec 2009 |
Entity Number: | 56993 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ANDREW G PIETRINI, 15 EXCHANGE PLACE, JERSEY CITY, NJ, United States, 07302 |
Address: | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANDREW G. PIETRINI | Agent | 600 FIFTH AVE., NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ANDREW G PIETRINI | Chief Executive Officer | 15 EXCHANGE PLACE, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-27 | 1992-01-27 | Shares | Share type: PAR VALUE, Number of shares: 49100, Par value: 10 |
1992-01-27 | 1992-01-27 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10 |
1992-01-27 | 1992-01-27 | Shares | Share type: PAR VALUE, Number of shares: 135000, Par value: 1 |
1992-01-27 | 1992-01-27 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1992-01-27 | 1992-01-27 | Shares | Share type: PAR VALUE, Number of shares: 45000, Par value: 1 |
1973-01-18 | 1992-01-27 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 10 |
1973-01-18 | 1973-01-18 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 10 |
1973-01-18 | 1992-01-27 | Shares | Share type: PAR VALUE, Number of shares: 280000, Par value: 1 |
1973-01-18 | 1973-01-18 | Shares | Share type: PAR VALUE, Number of shares: 280000, Par value: 1 |
1972-01-27 | 1972-01-27 | Shares | Share type: PAR VALUE, Number of shares: 210000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091201000725 | 2009-12-01 | CERTIFICATE OF MERGER | 2009-12-01 |
071226002005 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
060126002584 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
031211002591 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
030620000799 | 2003-06-20 | CERTIFICATE OF CORRECTION | 2003-06-20 |
030619000735 | 2003-06-19 | CERTIFICATE OF CORRECTION | 2003-06-19 |
030430002666 | 2003-04-30 | BIENNIAL STATEMENT | 2001-12-01 |
010731002265 | 2001-07-31 | BIENNIAL STATEMENT | 1999-12-01 |
961231000806 | 1996-12-31 | CERTIFICATE OF AMENDMENT | 1996-12-31 |
920127000177 | 1992-01-27 | CERTIFICATE OF AMENDMENT | 1992-01-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State