UNILOCK, INC.

Name: | UNILOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1983 (42 years ago) |
Date of dissolution: | 04 May 2021 |
Entity Number: | 881391 |
ZIP code: | 44270 |
County: | Erie |
Place of Formation: | New York |
Address: | 12560 SHEETS RD, RITTMAN, OH, United States, 44270 |
Principal Address: | 401 THE WEST MALL STE 610, TORONTO, ONTARIO, Canada, M9C-5J5 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNILOCK OHIO, INC. | DOS Process Agent | 12560 SHEETS RD, RITTMAN, OH, United States, 44270 |
Name | Role | Address |
---|---|---|
EDWARD J BRYANT | Chief Executive Officer | 401 THE WEST MALL STE 610, TORONTO, ONTARIO, Canada, M9C-5J5 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-06 | 2012-09-06 | Address | 401 THE WEST MALL STE 610, TORONTO, ONTARIO, CAN (Type of address: Service of Process) |
1992-12-07 | 2006-01-06 | Address | 287 ARMSTRONG AVENUE, GEORGETOWN, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1992-12-07 | 2006-01-06 | Address | 287 ARMSTRONG AVENUE, GEORGETOWN, ONTARIO, CAN (Type of address: Principal Executive Office) |
1992-12-07 | 2006-01-06 | Address | 287 ARMSTRONG AVENUE, GEORGETOWN, ONTARIO, CAN (Type of address: Service of Process) |
1983-11-14 | 1992-12-07 | Address | AND FRIZZELL, P.C., 1920 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504000504 | 2021-05-04 | CERTIFICATE OF DISSOLUTION | 2021-05-04 |
191101060132 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
151130006054 | 2015-11-30 | BIENNIAL STATEMENT | 2015-11-01 |
131108006696 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
120906002136 | 2012-09-06 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State