Name: | UNITY BUILDING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1992 (32 years ago) |
Entity Number: | 1660667 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 379 FIFTH AVE / 2ND FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 379 5TH AVE 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITY BUILDING SERVICES RETIREMENT PLAN | 2023 | 133678591 | 2024-05-31 | UNITY BUILDING SERVICES, INC. | 219 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-31 |
Name of individual signing | JOHN SIMI |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 561790 |
Sponsor’s telephone number | 2126852211 |
Plan sponsor’s address | 379 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2021-10-08 |
Name of individual signing | JOHN SIMI |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 379 FIFTH AVE / 2ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL R CERONE | Chief Executive Officer | 379 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-09-21 | 2024-12-17 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-07-14 | 2023-09-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2022-12-23 | 2023-07-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2022-09-13 | 2022-12-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2021-07-08 | 2022-09-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
1998-08-17 | 2012-10-05 | Address | 379 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, 3324, USA (Type of address: Chief Executive Officer) |
1998-01-02 | 2002-08-14 | Address | 379 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-09-27 | 1998-01-02 | Address | ATTN: MICHAEL FRIEDMAN, 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 8735, USA (Type of address: Service of Process) |
1996-09-27 | 1998-08-17 | Address | C/O UBSI, 379 5TH AVE 2ND FLOOR, NEW YORK, NY, 10016, 3324, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180816006168 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
160812006316 | 2016-08-12 | BIENNIAL STATEMENT | 2016-08-01 |
140820006061 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
121005002240 | 2012-10-05 | BIENNIAL STATEMENT | 2012-08-01 |
100825002962 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080825003327 | 2008-08-25 | BIENNIAL STATEMENT | 2008-08-01 |
060807003196 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
041014002426 | 2004-10-14 | BIENNIAL STATEMENT | 2004-08-01 |
020814002205 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
000809002370 | 2000-08-09 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State