Name: | UNITED INTERMANAGEMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1993 (32 years ago) |
Entity Number: | 1712147 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3102 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-758-2221
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3102 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
GREGORY SMOLYAR | Chief Executive Officer | 3102 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1036043-DCA | Active | Business | 2000-06-01 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-07 | 2007-03-14 | Address | 3102 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2006-08-07 | 2007-03-14 | Address | 3102 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2005-08-05 | 2007-03-14 | Address | 3102 QUENTIN RD., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2003-12-02 | 2005-08-05 | Address | 4620 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-03-22 | 2003-12-02 | Address | 3315 NOSTRAND AVE., SUITE 6A, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130328002061 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
110318002546 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
090305002195 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070314002642 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
060807002995 | 2006-08-07 | BIENNIAL STATEMENT | 2005-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-08-27 | 2021-09-20 | Misrepresentation | NA | 0.00 | Referred to Outside |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3573026 | RENEWAL | INVOICED | 2022-12-28 | 200 | Dealer in Products for the Disabled License Renewal |
3308557 | RENEWAL | INVOICED | 2021-03-12 | 200 | Dealer in Products for the Disabled License Renewal |
2964761 | RENEWAL | INVOICED | 2019-01-18 | 200 | Dealer in Products for the Disabled License Renewal |
2540187 | RENEWAL | INVOICED | 2017-01-26 | 200 | Dealer in Products for the Disabled License Renewal |
2016413 | RENEWAL | INVOICED | 2015-03-12 | 200 | Dealer in Products for the Disabled License Renewal |
423420 | RENEWAL | INVOICED | 2013-01-25 | 200 | Dealer in Products for the Disabled License Renewal |
423413 | CNV_TFEE | INVOICED | 2011-01-19 | 4 | WT and WH - Transaction Fee |
423414 | RENEWAL | INVOICED | 2011-01-19 | 200 | Dealer in Products for the Disabled License Renewal |
423415 | RENEWAL | INVOICED | 2009-01-14 | 200 | Dealer in Products for the Disabled License Renewal |
98156 | LL VIO | INVOICED | 2008-06-04 | 400 | LL - License Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State