Name: | UNITED HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1991 (34 years ago) |
Entity Number: | 1591222 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7600 JERICHO TPKE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEN BRAUNSTEIN | Chief Executive Officer | 7600 JERICHO TPKE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
C/O BRAUNSTEIN TURKISH LLP | DOS Process Agent | 7600 JERICHO TPKE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 7600 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 7600 JERICHO TPKE, STE 402, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2013-11-06 | 2024-05-01 | Address | 7600 JERICHO TPKE, 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2009-11-04 | 2024-05-01 | Address | 7600 JERICHO TPKE, STE 402, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2005-12-14 | 2013-11-06 | Address | 40 WALL ST 55TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038663 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
191104061365 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006352 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151103006327 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131106006413 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State