Search icon

FENN & FENN/UNIQUE IMAGES, INC.

Company Details

Name: FENN & FENN/UNIQUE IMAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1950 (74 years ago)
Date of dissolution: 30 Mar 2004
Entity Number: 66052
ZIP code: 11762
County: New York
Place of Formation: New York
Address: 203 WHITEWOOD DRIVE, MASSAPEQUA, NY, United States, 11762

Shares Details

Shares issued 1000

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMES ALTADONNA, JR. DOS Process Agent 203 WHITEWOOD DRIVE, MASSAPEQUA, NY, United States, 11762

Chief Executive Officer

Name Role Address
JAMES ALTADONNA JR, PRESIDENT Chief Executive Officer 75 VARICK STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1995-07-05 1998-12-03 Address 75 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-07-05 1998-12-03 Address 75 VARICK STREET, NEW YORK, NY, 10013, 1917, USA (Type of address: Chief Executive Officer)
1995-07-05 1998-12-03 Address 249 EAST 48TH STREET, NEW YROK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-04-20 1995-05-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1995-04-20 1995-04-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040330000721 2004-03-30 CERTIFICATE OF DISSOLUTION 2004-03-30
021204002627 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001218002340 2000-12-18 BIENNIAL STATEMENT 2000-12-01
981203002476 1998-12-03 BIENNIAL STATEMENT 1998-12-01
970106002030 1997-01-06 BIENNIAL STATEMENT 1996-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State