Name: | UNICELL BODY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1963 (62 years ago) |
Entity Number: | 158696 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 3482 Heatherwood Dr, 571 HOWARD STREET, Hamburg, NY, United States, 14075 |
Principal Address: | 571 HOWARD ST, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
HUGH C. MARTIN | Chief Executive Officer | 571 HOWARD ST, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
UNICELL BODY COMPANY, INC. | DOS Process Agent | 3482 Heatherwood Dr, 571 HOWARD STREET, Hamburg, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 571 HOWARD ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2019-12-10 | 2023-07-03 | Shares | Share type: PAR VALUE, Number of shares: 170000, Par value: 0.01 |
2018-04-20 | 2023-07-03 | Address | ATTN: TONY LISTA, 571 HOWARD STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2008-04-28 | 2018-04-20 | Address | ATTN: KATHY KENNAN, 571 HOWARD STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2004-04-01 | 2023-07-03 | Address | 571 HOWARD ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703004023 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
221228000349 | 2022-12-28 | BIENNIAL STATEMENT | 2021-07-01 |
191210000325 | 2019-12-10 | CERTIFICATE OF AMENDMENT | 2019-12-10 |
180420006132 | 2018-04-20 | BIENNIAL STATEMENT | 2017-07-01 |
170216006203 | 2017-02-16 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State