Search icon

UNI-MARTS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 477 EAST BEAVER AVENUE, STATE COLLEGE, PA, United States, 16801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HENRY D. SAHAKIAN Chief Executive Officer 477 EAST BEAVER AVENUE, STATE COLLEGE, PA, United States, 16801

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700094 Civil Rights Employment 1997-02-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-02-19
Termination Date 1999-06-17
Date Issue Joined 1998-05-21
Pretrial Conference Date 1998-09-30
Section 1210

Parties

Name GEE
Role Plaintiff
Name UNI-MARTS INC.
Role Defendant
9600284 Civil Rights Employment 1996-04-26 motion before trial
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
0300127 Other Personal Injury 2003-02-19 settled
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
9800148 Civil Rights Employment 1998-03-04 settled
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