Name: | UNITEC UMBRELLA COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1983 (41 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 884228 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 110-112 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MRS. CARMEN CHAO | Chief Executive Officer | 110-112 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110-112 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-22 | 1994-01-10 | Address | 250 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1985-11-21 | 1988-03-22 | Address | 1180 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1983-12-30 | 1985-11-21 | Address | 24 WEST 31ST STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1309185 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
940110002915 | 1994-01-10 | BIENNIAL STATEMENT | 1993-12-01 |
B617354-2 | 1988-03-22 | CERTIFICATE OF AMENDMENT | 1988-03-22 |
B291330-3 | 1985-11-21 | CERTIFICATE OF AMENDMENT | 1985-11-21 |
B054336-3 | 1983-12-30 | CERTIFICATE OF INCORPORATION | 1983-12-30 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State