Name: | UNITED COMMUNITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1994 (31 years ago) |
Entity Number: | 1839968 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 1326 PRESIDENT STREET, BROOKLYN, NY, United States, 11213 |
Principal Address: | 1326 PRESIDENT ST, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAIGE ROSENBLUM | Chief Executive Officer | 1326 PRESIDENT ST, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
UNITED COMMUNITY SERVICES, INC. | DOS Process Agent | 1326 PRESIDENT STREET, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-05 | 2020-07-07 | Address | 1326 PRESIDENT STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
1998-07-14 | 2018-07-05 | Address | 1326 PRESIDENT ST, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
1996-07-26 | 1998-07-14 | Address | 634 MONTGOMERY ST., BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
1996-07-26 | 1998-07-14 | Address | 534 MONTGOMERY ST., BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
1994-07-28 | 1998-07-14 | Address | 534 MONTGOMERY ST., BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707061518 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180705006904 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160701006638 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701007045 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120709006869 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State