Search icon

UNICAPITAL INC.

Headquarter

Company Details

Name: UNICAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1993 (32 years ago)
Entity Number: 1725586
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNICAPITAL INC., FLORIDA F20000001344 FLORIDA

DOS Process Agent

Name Role Address
% GC CONSULTANTS, INC. DOS Process Agent 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GIANNI M BORRA Chief Executive Officer UNICAPITAL S.P.A., VIA SENATO, 35, MILAN, Italy, 20121

History

Start date End date Type Value
2024-02-02 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-02 Address UNICAPITAL S.P.A., VIA SENATO, 35, MILAN, 20121, ITA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address UNICAPITAL S.P.A., VIA SENATO, 35, MILAN, ITA (Type of address: Chief Executive Officer)
2023-03-03 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-07 2024-02-02 Address 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-05-07 2024-02-02 Address UNICAPITAL S.P.A., VIA SENATO, 35, MILAN, 20121, ITA (Type of address: Chief Executive Officer)
2018-07-23 2019-05-07 Address 805 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-02-01 2018-07-23 Address 747 THIRD AVENUE, FOURTH FLOOR, NEW YORK, NY, 10017, 2803, USA (Type of address: Service of Process)
1995-09-19 2018-07-23 Address 19 WEST 57TH STREET, SUITE 512, NEW YOLK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-09-19 2019-05-07 Address UNICAPITAL S.P.A., VIA SENATO, 35, MILAN, 20121, ITA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202002906 2024-02-02 BIENNIAL STATEMENT 2024-02-02
210507060613 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190507060217 2019-05-07 BIENNIAL STATEMENT 2019-05-01
180723002115 2018-07-23 BIENNIAL STATEMENT 2017-05-01
100201000447 2010-02-01 CERTIFICATE OF CHANGE 2010-02-01
950919002007 1995-09-19 BIENNIAL STATEMENT 1995-05-01
930511000208 1993-05-11 CERTIFICATE OF INCORPORATION 1993-05-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State