Search icon

UIS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Agent

Name Role Address
ANDREW G. PIETRINI Agent 600 FIFTH AVE., NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
ANDREW G PIETRINI Chief Executive Officer 15 EXCHANGE PLACE, JERSEY CITY, NJ, United States, 07302

History

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

Filings

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