Name: | UNIFOR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1990 (35 years ago) |
Entity Number: | 1417293 |
ZIP code: | 95833 |
County: | Queens |
Place of Formation: | Georgia |
Address: | 2020 W. El Camino Ave., Suite 700, Sacramento, CA, United States, 95833 |
Principal Address: | 152 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARCO PISCITELLI | Chief Executive Officer | VIA ISONZA 1, TURATE, COMO, Italy |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2020 W. El Camino Ave., Suite 700, Sacramento, CA, United States, 95833 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | VIA ISONZA 1, TURATE, COMO, ITA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | VIA ISONZA 1, TURATE, COMO, 22078, ITA (Type of address: Chief Executive Officer) |
2020-09-11 | 2024-01-16 | Address | 152 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2020-05-28 | 2020-09-10 | Address | 149 5TH AVE, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2020-05-28 | 2024-01-16 | Address | VIA ISONZA 1, TURATE, COMO, 22078, ITA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116002289 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
220721003151 | 2022-07-21 | BIENNIAL STATEMENT | 2022-01-01 |
200911000298 | 2020-09-11 | CERTIFICATE OF CHANGE | 2020-09-11 |
200910002006 | 2020-09-10 | AMENDMENT TO BIENNIAL STATEMENT | 2020-01-01 |
200528060347 | 2020-05-28 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State