Search icon

UNISON TRANSFORMER SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARY F. DRAVES Chief Executive Officer 1790 BLDG, MIDLAND, MI, United States, 48674

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State