Name: | UNITY BUILDING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1992 (33 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
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 |
---|---|---|---|
2024-12-19 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
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 |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State