Name: | UNIQUE SPECIALTY PRODUCTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1982 (43 years ago) |
Entity Number: | 746989 |
ZIP code: | 07666 |
County: | Nassau |
Place of Formation: | New York |
Address: | 241 CEDAR LN, TEANECK, NJ, United States, 07666 |
Principal Address: | 77 SPRUCE STREET, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT RAAB | Chief Executive Officer | 77 SPRUCE STREET, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
JULLANK /KRUMHOLZ | DOS Process Agent | 241 CEDAR LN, TEANECK, NJ, United States, 07666 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-11 | 2010-01-27 | Address | ONE DAGHAMMARSKJOLD, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-01-04 | 2008-01-11 | Address | 159 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2002-01-04 | Address | 159 DOUGHTY BOULEVARD, INWOOD, NY, 11096, 2005, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2008-01-11 | Address | 159 DOUGHTY BOULEVARD, INWOOD, NY, 11096, 2005, USA (Type of address: Principal Executive Office) |
1982-01-20 | 2008-01-11 | Address | GOLDEN & BIRNBAUM, P. O. BOX 280, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140224002344 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120203002973 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100127003046 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080111002651 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060202002535 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State