Search icon

H.L. UNGER & ROSENBERG ASSOC., INC.

Company Details

Name: H.L. UNGER & ROSENBERG ASSOC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1949 (76 years ago)
Date of dissolution: 06 Jun 2011
Entity Number: 62301
ZIP code: 11554
County: New York
Place of Formation: New York
Address: 1495 WILSON RD, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD L UNGERN DOS Process Agent 1495 WILSON RD, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
HOWARD L. UNGER Chief Executive Officer 1495 WILSON RD, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1993-01-08 2007-07-06 Address 1170 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-01-08 2007-07-06 Address 1170 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-01-08 2007-07-06 Address 1170 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1992-02-14 1993-01-08 Address ATT: HERBERT KAHN, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-01-03 1992-02-14 Address ATTN: HERBERT KAHN, ESQ., 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110606000483 2011-06-06 CERTIFICATE OF DISSOLUTION 2011-06-06
090616002733 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070706003074 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050902002726 2005-09-02 BIENNIAL STATEMENT 2005-06-01
030722002434 2003-07-22 BIENNIAL STATEMENT 2003-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State