UNLIMITED HOTEL SUPPLY, INC.

Name: | UNLIMITED HOTEL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1994 (31 years ago) |
Entity Number: | 1823444 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 415, ALBANY, NY, United States, 12207 |
Principal Address: | 9112 BIG PLANTATION AVENUE, LAS VEGAS, NV, United States, 89143 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERESA NITOPI | Chief Executive Officer | 9112 BIG PLANTATION AVENUE, LAS VEGAS, NV, United States, 89143 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | DOS Process Agent | 41 STATE STREET, SUITE 415, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 9112 BIG PLANTATION AVENUE, LAS VEGAS, NV, 89143, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2025-06-11 | Address | 9112 BIG PLANTATION AVENUE, LAS VEGAS, NV, 89143, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 9112 BIG PLANTATION AVENUE, LAS VEGAS, NV, 89143, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2025-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-19 | 2025-06-11 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611003931 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
230919004417 | 2023-09-19 | BIENNIAL STATEMENT | 2022-05-01 |
160510006103 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006589 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120608006420 | 2012-06-08 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State