Name: | UNA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1982 (43 years ago) |
Date of dissolution: | 17 Dec 2013 |
Entity Number: | 766676 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO BOX 582, JEROME AVE STATION, BRONX, NY, United States, 10468 |
Principal Address: | 115 SEDGWICK AVE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABINA HEALY | Chief Executive Officer | 115 SEDGWICK AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
ABINA HEALY | DOS Process Agent | PO BOX 582, JEROME AVE STATION, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-25 | 2012-05-17 | Address | 115 SEDGWICK AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
2000-04-25 | 2012-05-17 | Address | 115 SEDGWICK AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2012-05-17 | Address | DANIEL HEALY, PO BOX 582 JEROME AVE STATION, BRONX, NY, 10468, USA (Type of address: Service of Process) |
1996-01-31 | 2000-04-25 | Address | 3505 BRUCKNER BLVD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1996-01-31 | 2000-04-25 | Address | 3505 BRUCKNER BLVD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131217000011 | 2013-12-17 | CERTIFICATE OF DISSOLUTION | 2013-12-17 |
120517002043 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100422002123 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080421002188 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
060414002007 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State