UVONIC INSTRUMENTS, INC.

Name: | UVONIC INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1983 (41 years ago) |
Date of dissolution: | 30 Mar 2005 |
Entity Number: | 884157 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 AMES COURT, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 AMES COURT, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
IRA S. MESHBANE | Chief Executive Officer | 34 GLORIA PLACE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 1999-12-29 | Address | 34 GLORIA PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1999-12-29 | Address | 34 GLORIA PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1983-12-30 | 1993-03-03 | Address | 42 MELONY AVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1743041 | 2005-03-30 | DISSOLUTION BY PROCLAMATION | 2005-03-30 |
991229002332 | 1999-12-29 | BIENNIAL STATEMENT | 1999-12-01 |
971209002047 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
940111002329 | 1994-01-11 | BIENNIAL STATEMENT | 1993-12-01 |
930303002160 | 1993-03-03 | BIENNIAL STATEMENT | 1992-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State