Search icon

UNITED CAPITAL INVESTMENT CORP.

Company Details

Name: UNITED CAPITAL INVESTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 915885
ZIP code: 10601
County: New York
Place of Formation: New York
Principal Address: 60 EAST 42ND ST., SUITE 1515, NEW YORK, NY, United States, 10165
Address: 175 MAIN ST SUITE 407, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 4000

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MARTIN H. ZERN, ESQ DOS Process Agent 175 MAIN ST SUITE 407, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
PAUL LEE Chief Executive Officer 60 EAST 42ND ST., SUITE 1515, NEW YORK, NY, United States, 10165

Agent

Name Role Address
MARTIN H. ZERN, ESQ Agent 175 MAIN ST SUITE 407, WHITE PLAINS, NY, 10601

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000844111
Phone:
2126827210

Latest Filings

Form type:
40-8F-A
File number:
811-05738
Filing date:
2000-12-29
File:
Form type:
N-5/A
File number:
811-05738
Filing date:
2000-12-18
File:
Form type:
NSAR-A
File number:
811-05738
Filing date:
2000-08-29
File:
Form type:
N-30D
File number:
811-05738
Filing date:
2000-08-29
File:
Form type:
N-30D
File number:
811-05738
Filing date:
2000-02-29
File:

History

Start date End date Type Value
2021-07-07 2021-07-07 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01
2021-07-07 2021-07-07 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 1000
1996-09-05 2001-07-12 Address 60 EAST 42ND STREET, SUITE 1515, NEW YORK, NY, 10165, 1515, USA (Type of address: Service of Process)
1991-01-31 1996-09-05 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1989-11-08 2021-07-07 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
DP-2109145 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010712000646 2001-07-12 CERTIFICATE OF CHANGE 2001-07-12
001229000660 2000-12-29 CERTIFICATE OF AMENDMENT 2000-12-29
000516002336 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980623002155 1998-06-23 BIENNIAL STATEMENT 1998-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State