UNITED ASSET STRATEGIES, INC.

Name: | UNITED ASSET STRATEGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1992 (33 years ago) |
Entity Number: | 1626839 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377 OAK STREET, SUITE 403, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW DELORENZO | Chief Executive Officer | 377 OAK STREET, SUITE 403, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
c/o the corporation | DOS Process Agent | 377 OAK STREET, SUITE 403, GARDEN CITY, NY, United States, 11530 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 377 OAK STREET, SUITE 403, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2025-02-20 | Address | 377 OAK STREET, SUITE 403, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2025-02-20 | Address | 377 OAK STREET, SUITE 403, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2020-02-27 | 2020-04-02 | Address | 377 OAK STREET, SUITE 403, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2020-02-27 | 2020-04-02 | Address | 377 OAK STREET, SUITE 403, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000678 | 2025-02-19 | RESTATED CERTIFICATE | 2025-02-19 |
220406001164 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
200402060479 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
200227060081 | 2020-02-27 | BIENNIAL STATEMENT | 2018-04-01 |
180511002006 | 2018-05-11 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State