UNISON TRANSFORMER SERVICES, INC.

Name: | UNISON TRANSFORMER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1986 (39 years ago) |
Date of dissolution: | 21 Jul 2016 |
Entity Number: | 1048742 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | TAX DEPT, 2030 DOW CENTER, MIDLAND, MI, United States, 48674 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARY F. DRAVES | Chief Executive Officer | 1790 BLDG, MIDLAND, MI, United States, 48674 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-22 | 2014-02-19 | Address | 1790 BLDG, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer) |
2008-01-15 | 2010-01-22 | Address | 2040 DOW CENTER, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer) |
2004-02-06 | 2008-01-15 | Address | 2301 N BRAZOSPORT BLVD, FREEPORT, TX, 77541, USA (Type of address: Chief Executive Officer) |
2002-01-04 | 2004-02-06 | Address | 39 OLD RIDGEBURY RD, DANBURY, CT, 06817, USA (Type of address: Chief Executive Officer) |
2000-03-02 | 2002-01-04 | Address | 39 OLD RIDGEBURY RD, DANBURY, CT, 06817, 0001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-14599 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14600 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160720000203 | 2016-07-20 | CERTIFICATE OF MERGER | 2016-07-21 |
160125006105 | 2016-01-25 | BIENNIAL STATEMENT | 2016-01-01 |
140219006135 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State