UNIFIED FIELD INC.

Name: | UNIFIED FIELD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1990 (35 years ago) |
Entity Number: | 1450902 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 33 EAST 33RD STREET, SUITE 802, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARLA SUPNICK | Chief Executive Officer | 33 EAST 33RD STREET, SUITE 802, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
UNIFIED FIELD INC. | DOS Process Agent | 33 EAST 33RD STREET, SUITE 802, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-19 | 2020-06-15 | Address | 3 EAST 28TH STREET / 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-10-19 | 2020-06-15 | Address | 3 EAST 28TH STREET / 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-10-19 | 2020-06-15 | Address | 3 EAST 28TH STREET / 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-06-08 | 2011-10-19 | Address | 226 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-01-12 | 2011-10-19 | Address | 226 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615060412 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
180606006256 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
140625006271 | 2014-06-25 | BIENNIAL STATEMENT | 2014-06-01 |
120712002726 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
111019002798 | 2011-10-19 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State