Name: | UNI-MARTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1982 (43 years ago) |
Date of dissolution: | 22 Sep 2004 |
Entity Number: | 779903 |
ZIP code: | 16801 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 477 EAST BEAVER AVENUE, STATE COLLEGE, PA, United States, 16801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 477 EAST BEAVER AVENUE, STATE COLLEGE, PA, United States, 16801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HENRY D. SAHAKIAN | Chief Executive Officer | 477 EAST BEAVER AVENUE, STATE COLLEGE, PA, United States, 16801 |
Start date | End date | Type | Value |
---|---|---|---|
1990-02-15 | 1997-04-02 | Address | COMPANY, 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1984-03-16 | 1990-02-15 | Address | 471 TROY-SCHECTADY RD., LATHAM, NY, 12110, USA (Type of address: Registered Agent) |
1982-07-02 | 1984-03-16 | Address | 75 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1982-07-02 | 1993-09-20 | Address | 477 EAST BEAVER AVE., STATE COLLEGE, PA, 16801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040922000027 | 2004-09-22 | CERTIFICATE OF TERMINATION | 2004-09-22 |
020708002296 | 2002-07-08 | BIENNIAL STATEMENT | 2002-07-01 |
000720002125 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
980728002101 | 1998-07-28 | BIENNIAL STATEMENT | 1998-07-01 |
970402000759 | 1997-04-02 | CERTIFICATE OF CHANGE | 1997-04-02 |
960723002200 | 1996-07-23 | BIENNIAL STATEMENT | 1996-07-01 |
930920002535 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930217002090 | 1993-02-17 | BIENNIAL STATEMENT | 1992-07-01 |
C108435-2 | 1990-02-15 | CERTIFICATE OF AMENDMENT | 1990-02-15 |
B080398-2 | 1984-03-16 | CERTIFICATE OF AMENDMENT | 1984-03-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9700094 | Civil Rights Employment | 1997-02-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEE |
Role | Plaintiff |
Name | UNI-MARTS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-04-26 |
Termination Date | 1996-11-19 |
Section | 2000 |
Parties
Name | DAUGHERTY |
Role | Plaintiff |
Name | UNI-MARTS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 130000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-02-19 |
Termination Date | 2005-09-19 |
Pretrial Conference Date | 2003-12-09 |
Section | 1332 |
Status | Terminated |
Parties
Name | UNI-MARTS INC. |
Role | Plaintiff |
Name | SCHMITT SALES, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-03-04 |
Termination Date | 2000-04-14 |
Pretrial Conference Date | 1999-03-18 |
Section | 1210 |
Parties
Name | COLE |
Role | Plaintiff |
Name | UNI-MARTS INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State