Search icon

UNITED SHOPPING CENTERS, INC.

Company Details

Name: UNITED SHOPPING CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1957 (68 years ago)
Entity Number: 164974
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 10 Grand Central 155 E, 44th Str, 7th Flr, New York, NY, United States, 10017
Principal Address: 10 GRAND CENTRAL 155 E 44TH ST, 7th Flr, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG DEITELZWEIG Chief Executive Officer 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O MARX REALTY & IMPROVEMENT CO INC DOS Process Agent 10 Grand Central 155 E, 44th Str, 7th Flr, New York, NY, United States, 10017

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2024-04-30 2024-04-30 Address 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-05-19 Address 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250519001679 2025-05-19 BIENNIAL STATEMENT 2025-05-19
240430024529 2024-04-30 BIENNIAL STATEMENT 2024-04-30
210401060381 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060678 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170420006187 2017-04-20 BIENNIAL STATEMENT 2017-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State