Search icon

93 UNIVERSITY PLACE CORP.

Print

Details

Entity Number 1710970

Status Inactive

Name93 UNIVERSITY PLACE CORP.

CountyNew York

Date of registration 17 Mar 1993 (32 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

BASHAR OMAR

Chief Executive Officer

PO BOX 901670, HOMESTEAD, FL, United States, 33090

DOS Process Agent

Name Role Address

BASHAR OMAR

DOS Process Agent

PO BOX 901670, HOMESTEAD, FL, United States, 33090

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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