Search icon

UNITY BUILDING SERVICES INC.

Company Details

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

form 5500

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
File View Page
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 2024-05-31
Name of individual signing JOHN SIMI
UNITY BUILDING SERVICES RETIREMENT PLAN 2020 133678591 2021-10-08 UNITY BUILDING SERVICES, INC. 0
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 379 FIFTH AVE / 2ND FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL R CERONE Chief Executive Officer 379 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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