Search icon

UNION SQUARE OFFICES, INC.

Company Details

Name: UNION SQUARE OFFICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1991 (34 years ago)
Entity Number: 1570206
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 110-20 71ST RD., APT 611, FOREST HILLS, NY, United States, 11375
Principal Address: 110-20 71ST ROAD, APT 611, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNION SQUARE OFFICES, INC. DOS Process Agent 110-20 71ST RD., APT 611, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
LOUIS VENEZIA Chief Executive Officer 110-20 71ST ROADWEST, APT 611, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2007-08-30 2016-06-16 Address C/O L VENEZIA, 110-20 71ST ROAD, APT 611, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2006-10-05 2007-08-30 Address 110-20 71ST ROAD, APARTMENT 611, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1993-04-27 2007-08-30 Address 27 UNION SQUARE WEST, NEW YORK, NY, 10003, 3305, USA (Type of address: Chief Executive Officer)
1993-04-27 2007-08-30 Address 27 UNION SQUARE WEST, NEW YORK, NY, 10003, 3305, USA (Type of address: Principal Executive Office)
1993-04-27 2006-10-05 Address 27 UNION SQUARE WEST, NEW YORK, NY, 10003, 3305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160616006411 2016-06-16 BIENNIAL STATEMENT 2015-08-01
141203006818 2014-12-03 BIENNIAL STATEMENT 2013-08-01
110809002175 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090804002995 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070830002983 2007-08-30 BIENNIAL STATEMENT 2007-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State