Entity Number 1710970
Status Inactive
Name93 UNIVERSITY PLACE CORP.
CountyNew York
Date of registration 17 Mar 1993 (32 years ago) 17 Mar 1993
Date of dissolution 27 Jan 2010 27 Jan 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 901670, HOMESTEAD, FL, United States, 33090
Address ZIP code
Principal Address 331 MADISON AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address ZIP code 10017
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
BASHAR OMAR
Chief Executive Officer
PO BOX 901670, HOMESTEAD, FL, United States, 33090
BASHAR OMAR
DOS Process Agent
PO BOX 901670, HOMESTEAD, FL, United States, 33090
2005-10-03
2007-03-22
Address
PO BOX 1221, COOPER STATION, NEW YORK, NY, 10276, USA (Type of address: Chief Executive Officer)
2005-10-03
2007-03-22
Address
PO BOX 1221, COOPER STATION, NEW YORK, NY, 10276, USA (Type of address: Service of Process)
2003-02-28
2005-10-03
Address
93 UNIVERSITY PL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-02-28
2005-10-03
Address
140 W 10TH ST, APT 5FW, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-05-15
2005-10-03
Address
93 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1994-05-03
2003-02-28
Address
140 WEST 10TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1994-05-03
2003-02-28
Address
140 WEST 10TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-03-17
1997-05-15
Address
93 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
DP-1833863
2010-01-27
DISSOLUTION BY PROCLAMATION
2010-01-27
070322002453
2007-03-22
BIENNIAL STATEMENT
2007-03-01
051003002058
2005-10-03
BIENNIAL STATEMENT
2005-03-01
030228002688
2003-02-28
BIENNIAL STATEMENT
2003-03-01
010322002605
2001-03-22
BIENNIAL STATEMENT
2001-03-01
990311002677
1999-03-11
BIENNIAL STATEMENT
1999-03-01
970515002605
1997-05-15
BIENNIAL STATEMENT
1997-03-01
951129002068
1995-11-29
BIENNIAL STATEMENT
1995-03-01
940503002245
1994-05-03
BIENNIAL STATEMENT
1994-03-01
930317000154
1993-03-17
CERTIFICATE OF INCORPORATION
1993-03-17
42735
WH VIO
INVOICED
2004-05-14
600
WH - W&M Hearable Violation
269114
CNV_SI
INVOICED
2004-05-11
220
SI - Certificate of Inspection fee (scales)
28040
WH VIO
INVOICED
2003-11-07
200
WH - W&M Hearable Violation
19723
WS VIO
INVOICED
2003-04-17
60
WS - W&H Non-Hearable Violation
12022
CL VIO
INVOICED
2002-10-17
75
CL - Consumer Law Violation
253762
CNV_SI
INVOICED
2002-07-16
240
SI - Certificate of Inspection fee (scales)
6013
CL VIO
INVOICED
2001-08-16
225
CL - Consumer Law Violation
243096
CNV_SI
INVOICED
2000-11-09
40
SI - Certificate of Inspection fee (scales)
240389
CNV_SI
INVOICED
2000-02-16
260
SI - Certificate of Inspection fee (scales)
239350
WH VIO
INVOICED
1999-04-16
200
WH - W&M Hearable Violation
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts