Search icon

UNITYPE OFFICE EQUIPMENT INC.

Print

Details

Entity Number 1486857

Status Inactive

NameUNITYPE OFFICE EQUIPMENT INC.

CountyNassau

Date of registration 07 Nov 1990 (34 years ago)

Date of dissolution 27 Dec 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1234 WEST BROADWAY, HEWLETT, NY, United States, 11557

Address ZIP code 11557

Principal Address 26 FRANKLIN AVE, HEWLETT, NY, United States, 11557

Principal Address ZIP code 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

WILLIAM HODGINS

Chief Executive Officer

26 FRANKLIN AVE, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address

JEFFREY GITTLESON, CPA PC

DOS Process Agent

1234 WEST BROADWAY, HEWLETT, NY, United States, 11557

History

Start date End date Type Value

1990-11-07

1995-06-29

Address

2480 SIXTH STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1511998

2000-12-27

DISSOLUTION BY PROCLAMATION

2000-12-27

950629002161

1995-06-29

BIENNIAL STATEMENT

1993-11-01

901107000039

1990-11-07

CERTIFICATE OF INCORPORATION

1990-11-07

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts